ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED

Unit 2 7 Rathdown Close Unit 2 7 Rathdown Close, Lisburn, BT28 2RB, County Antrim
StatusACTIVE
Company No.NI028064
CategoryPrivate Limited Company
Incorporated05 Jan 1994
Age30 years, 5 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED is an active private limited company with number NI028064. It was incorporated 30 years, 5 months, 14 days ago, on 05 January 1994. The company address is Unit 2 7 Rathdown Close Unit 2 7 Rathdown Close, Lisburn, BT28 2RB, County Antrim.



Company Fillings

Accounts with accounts type audited abridged

Date: 10 May 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 08 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-08

Psc name: Dominique Dutscher Distribution Sas

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 08 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-09

Psc name: Sls Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-09

Officer name: Damien Martin Mccorry

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-09

Officer name: Robert Peter Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2019

Action Date: 16 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-16

Charge number: NI0280640001

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Neil Andrew Bewell

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Ian Andrew Roulstone

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Mr Robert Peter Chapman

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-06

Officer name: Aileen Mcgrath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 12 Mar 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-30

Capital : 4,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Mccorry

Termination date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-13

Old address: Unit 1 Rathdown Close Lissue Industrial Estate West Lisburn County Antrim BT28 2RB Northern Ireland

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damien Martin Mccorry

Change date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-20

Old address: Lissue Ind Est West Moira Road Lisburn BT22 2RB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Damien Mccorry

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Ann Mccorry

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aileen Mcgrath

Change date: 2010-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 05/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 05/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 05/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 05/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 05/01/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 05/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 05/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 05/01/02 annual return shuttle

Documents

Legacy

Date: 01 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 05/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 05/01/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 371S(NI)

Description: 05/01/99 annual return shuttle

Documents

Legacy

Date: 10 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 05/01/98 annual return shuttle

Documents

Legacy

Date: 21 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 21 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 05/01/97 annual return shuttle

Documents

Legacy

Date: 01 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 21 Apr 1996

Category: Annual-return

Type: 371S(NI)

Description: 05/01/96 annual return shuttle

Documents

Legacy

Date: 02 Nov 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 07 Sep 1995

Category: Annual-return

Type: 371S(NI)

Description: 05/01/95 annual return shuttle

Documents

Legacy

Date: 10 Oct 1994

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 10 Oct 1994

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 19 Jan 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 05 Jan 1994

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 05 Jan 1994

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 05 Jan 1994

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

BERRYMOOR STORES LTD

9 TINGDENE ROAD,WELLINGBOROUGH,NN9 5JB

Number:09171127
Status:ACTIVE
Category:Private Limited Company

BUSINESS CONFLICT RESOLUTION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11504804
Status:ACTIVE
Category:Private Limited Company

CURATRIX HOLDINGS LIMITED

BUILDING 6000 LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA

Number:10107528
Status:ACTIVE
Category:Private Limited Company

IAF-UK LIMITED

SUITE 20,EDINBURGH,EH2 4AT

Number:SC621448
Status:ACTIVE
Category:Private Limited Company

J CHURCHILL CONSTRUCTION LIMITED

CHARGROVE HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4GA

Number:04924946
Status:ACTIVE
Category:Private Limited Company

KAVAN LIMITED

1A NORTH ROAD,DARTFORD,DA1 3LS

Number:10512846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source