LABYRINTH SOLUTIONS LIMITED

04133020
1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY CV5 6UB

Documents

Documents
Date Category Description Pages
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 5 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2022 accounts Annual Accounts 5 Buy now
31 Dec 2021 accounts Annual Accounts 5 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 5 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2020 officers Change of particulars for director (Mr Harvey James Oliver Douglas) 2 Buy now
19 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Dec 2019 accounts Annual Accounts 5 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2018 accounts Annual Accounts 5 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2017 accounts Annual Accounts 5 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 8 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2016 officers Change of particulars for director (Mr Harvey James Oliver Douglas) 2 Buy now
26 Apr 2016 officers Change of particulars for secretary (Mrs Samantha Dawn Nelson Douglas) 1 Buy now
29 Dec 2015 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 8 Buy now
17 Jul 2015 mortgage Registration of a charge 41 Buy now
10 Jul 2015 mortgage Registration of a charge 43 Buy now
05 Jan 2015 annual-return Annual Return 6 Buy now
29 Dec 2014 accounts Annual Accounts 8 Buy now
06 Feb 2014 officers Change of particulars for director (Harvey James Oliver Douglas) 2 Buy now
06 Feb 2014 annual-return Annual Return 6 Buy now
24 Jan 2014 capital Return of Allotment of shares 4 Buy now
13 Jan 2014 resolution Resolution 2 Buy now
10 Jan 2014 officers Appointment of secretary (Mrs Samantha Dawn Nelson Douglas) 2 Buy now
10 Jan 2014 officers Termination of appointment of secretary (Melanie Smith) 1 Buy now
10 Jan 2014 officers Termination of appointment of director (Paul Smith) 1 Buy now
15 Nov 2013 accounts Annual Accounts 8 Buy now
02 Jan 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 officers Change of particulars for director (Harvey James Oliver Douglas) 2 Buy now
20 Dec 2012 officers Change of particulars for director (Harvey James Oliver Douglas) 2 Buy now
19 Oct 2012 accounts Annual Accounts 6 Buy now
08 Feb 2012 annual-return Annual Return 7 Buy now
25 Nov 2011 accounts Annual Accounts 6 Buy now
29 Dec 2010 annual-return Annual Return 6 Buy now
16 Nov 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 accounts Annual Accounts 7 Buy now
29 Dec 2009 annual-return Annual Return 5 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Paul Matthew Smith) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Susan Jennifer Douglas) 2 Buy now
16 Jan 2009 accounts Annual Accounts 7 Buy now
30 Dec 2008 annual-return Return made up to 29/12/08; full list of members 4 Buy now
13 Feb 2008 annual-return Return made up to 29/12/07; full list of members 3 Buy now
04 Jan 2008 accounts Annual Accounts 7 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
29 Dec 2006 annual-return Return made up to 29/12/06; full list of members 3 Buy now
03 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2006 resolution Resolution 1 Buy now
18 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2006 officers New director appointed 2 Buy now
29 Dec 2005 annual-return Return made up to 29/12/05; full list of members 2 Buy now
02 Dec 2005 accounts Annual Accounts 5 Buy now
06 Jan 2005 accounts Annual Accounts 5 Buy now
05 Jan 2005 annual-return Return made up to 29/12/04; full list of members 7 Buy now
15 Jan 2004 annual-return Return made up to 29/12/03; full list of members 7 Buy now
20 Oct 2003 accounts Annual Accounts 5 Buy now
04 Apr 2003 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
31 Jan 2003 annual-return Return made up to 29/12/02; full list of members 7 Buy now
20 Sep 2002 officers New director appointed 2 Buy now
27 Aug 2002 accounts Annual Accounts 2 Buy now
12 Jul 2002 capital Ad 17/06/02--------- £ si 3@1=3 £ ic 1/4 2 Buy now
07 Mar 2002 officers Secretary resigned;director resigned 1 Buy now
07 Mar 2002 officers New secretary appointed 2 Buy now
07 Mar 2002 address Registered office changed on 07/03/02 from: 1 high street thatcham berkshire RG19 3JG 1 Buy now
14 Jan 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
14 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
14 Feb 2001 officers New director appointed 2 Buy now
14 Feb 2001 address Registered office changed on 14/02/01 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
13 Feb 2001 change-of-name Certificate Change Of Name Company 4 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers Secretary resigned 1 Buy now
29 Dec 2000 incorporation Incorporation Company 17 Buy now