- Company Overview for THE TESTING LAB PLC (07352591)
- Filing history for THE TESTING LAB PLC (07352591)
- People for THE TESTING LAB PLC (07352591)
- Charges for THE TESTING LAB PLC (07352591)
- More for THE TESTING LAB PLC (07352591)
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) |
---|---|---|---|
28 Jul 2017 | TM01 | Termination of appointment of Daniel Jones as a director on 28 July 2017 | |
28 Jul 2017 | PSC04 | Change of details for Mrs Karin Thomas as a person with significant control on 28 July 2017 | |
28 Jul 2017 | PSC01 | Notification of Peter James Frank Thomas as a person with significant control on 28 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
28 Jul 2017 | AP01 | Appointment of Mr Peter James Frank Thomas as a director on 28 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Sean Abraham Swinbourne as a director on 28 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Ms Helen Manning as a director on 28 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Daniel Jones as a director on 28 July 2017 | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from Unit 5 James Road Industrial Estate James Road Adwick-Le-Street Doncaster South Yorkshire DN6 7HH United Kingdom on 25 July 2012 | |
23 Jul 2012 | AP01 | Appointment of Karin Thomas as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Peter Thomas as a director | |
23 Jul 2012 | AD01 | Registered office address changed from Unit 4 James Road Industrial Estate James Road Adwick-Le-Street Doncaster South Yorkshire DN6 7HH United Kingdom on 23 July 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from 50 Dunniwood Avenue Bessacarr Doncaster South Yorkshire DN4 7JT United Kingdom on 1 March 2012 | |
13 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders |