Advanced company searchLink opens in new window

LABTECH SERVICES LIMITED

Company number SC083070

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)
31 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
20 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
17 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
17 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Jul 2022 PSC05 Change of details for Centurion Uk Rentals & Services Limited as a person with significant control on 13 July 2022
24 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
25 Mar 2022 PSC02 Notification of Centurion Uk Rentals & Services Limited as a person with significant control on 1 February 2022
24 Mar 2022 PSC07 Cessation of Specialist Services Holdings Ltd as a person with significant control on 1 February 2022
16 Mar 2022 PSC02 Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 28 October 2021
04 Feb 2022 TM02 Termination of appointment of Kurt Dahl Mathiasen as a secretary on 24 December 2021
27 Jan 2022 AP01 Appointment of Mr Keith Moorhouse as a director on 27 January 2022
27 Jan 2022 TM01 Termination of appointment of Ian Stuart Rogers as a director on 27 January 2022
20 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
20 Dec 2021 AD01 Registered office address changed from Unit 10 Wellheads Terrace Wellheads Industrial Estate Aberdeen AB21 7GF Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 20 December 2021
01 Nov 2021 MR01 Registration of charge SC0830700011, created on 25 October 2021
12 Oct 2021 AA Full accounts made up to 31 March 2021
02 Jul 2021 AP01 Appointment of Mr Euan Alexander Edmondston Leask as a director on 22 June 2021
02 Jul 2021 TM01 Termination of appointment of Philip Bond as a director on 22 June 2021