Advanced company searchLink opens in new window

THE ENVIRONMENTAL LABORATORY LIMITED

Company number 03882193

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
17 Jun 2023 MR04 Satisfaction of charge 038821930004 in full
17 Jun 2023 MR04 Satisfaction of charge 3 in full
27 Feb 2023 TM01 Termination of appointment of Simon Parrington as a director on 24 February 2023
17 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
17 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
17 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
10 Aug 2022 MR04 Satisfaction of charge 038821930005 in full
04 Jul 2022 TM01 Termination of appointment of Matthew James Hanson as a director on 31 May 2022
29 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 MA Memorandum and Articles of Association
24 Nov 2021 AP01 Appointment of Mr William Welch as a director on 12 November 2021
24 Nov 2021 AP01 Appointment of Mr Robert Mcpheeters as a director on 12 November 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
02 Aug 2021 MR01 Registration of charge 038821930005, created on 30 July 2021
16 Jun 2021 AD01 Registered office address changed from Unit 2a Windmill Road St Leonards-on-Sea TN38 9BY to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 16 June 2021
16 Jun 2021 TM01 Termination of appointment of Sampuran Singh as a director on 9 June 2021
16 Jun 2021 TM01 Termination of appointment of Surjeet Kaur Sampuran as a director on 9 June 2021
16 Jun 2021 TM01 Termination of appointment of Kavandeep Singh Sampuran as a director on 9 June 2021