Advanced company searchLink opens in new window

LABTEK GROUP LIMITED

Company number 07007175

Filter by category

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)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
02 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
03 Aug 2023 MR01 Registration of charge 070071750001, created on 3 August 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,010
08 Nov 2022 TM01 Termination of appointment of Billy Ronald Peter Walton as a director on 1 April 2022
06 Oct 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
07 Mar 2022 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to Unit 13 Little Braxted Hall Witham Road Little Braxted Witham CM8 3EU on 7 March 2022
25 Nov 2021 AP01 Appointment of Mr Billy Ronald Peter Walton as a director on 25 November 2021
01 Nov 2021 CERTNM Company name changed labtek electrical services LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
02 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 19 July 2021
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 110
27 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/08/21
27 Jul 2021 PSC04 Change of details for Benjamin James Playfair as a person with significant control on 19 June 2021
27 Jul 2021 CH01 Director's details changed for Mr Benjamin James Playfair on 19 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Jan 2019 AAMD Amended total exemption full accounts made up to 30 September 2017
04 Sep 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 30 September 2017