Search Laboratory Software Limited

DataGardener
dissolved
Unknown

Search Laboratory Software Limited

08801825Private Limited With Share Capital

Havas House Hermitage Court, Hermitage Lane, Maidstone, ME169NT
Incorporated

04/12/2013

Company Age

12 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Search Laboratory Software Limited (08801825) is a private limited with share capital incorporated on 04/12/2013 (12 years old) and registered in maidstone, ME169NT. The company operates under SIC code 99999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 04/12/2013
ME169NT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:06-05-2025
Gazette Notice Voluntary
Category:Gazette
Date:18-02-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2022
Resolution
Category:Resolution
Date:13-04-2022
Memorandum Articles
Category:Incorporation
Date:13-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:13-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:05-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2017
Capital Alter Shares Subdivision
Category:Capital
Date:17-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2017
Resolution
Category:Resolution
Date:06-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Capital Allotment Shares
Category:Capital
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-11-2016
Resolution
Category:Resolution
Date:03-10-2016
Change Of Name Notice
Category:Change Of Name
Date:03-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Termination Secretary Company With Name
Category:Officers
Date:25-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2014
Incorporation Company
Category:Incorporation
Date:04-12-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2025
Filing Date13/09/2024
Latest Accounts31/12/2023

Trading Addresses

Havas House, Hermitage Court, Hermitage Lane, Maidstone, ME169NTRegistered
The Blokhaus, West Park Ring Road, Leeds, West Yorkshire, LS166QG

Contact

01132121211
www.translationlaboratory.com
Havas House Hermitage Court, Hermitage Lane, Maidstone, ME169NT