CDS LABORATORY LTD

Register to unlock more data on OkredoRegister

CDS LABORATORY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05276828

Incorporation date

03/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Castle Court, Castle Street Whittington, Oswestry, Shropshire SY11 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon21/10/2025
Application to strike the company off the register
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon22/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon18/06/2024
Micro company accounts made up to 2024-01-31
dot icon25/10/2023
Micro company accounts made up to 2023-01-31
dot icon02/10/2023
Confirmation statement made on 2023-07-23 with updates
dot icon30/10/2022
Micro company accounts made up to 2022-01-31
dot icon04/08/2022
Director's details changed for Miss Diane Patricia Howells on 2022-04-15
dot icon04/08/2022
Secretary's details changed for Miss Diane Patricia Howells on 2022-04-15
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon03/08/2022
Director's details changed for Mr Miles Anthony James Thomas on 2022-04-15
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon23/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-01-31
dot icon29/01/2021
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon07/10/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-01-31
dot icon04/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/07/2018
Director's details changed for Mr Miles Anthony James Thomas on 2017-11-24
dot icon24/07/2018
Secretary's details changed for Miss Diane Patricia Howells on 2017-11-24
dot icon24/07/2018
Secretary's details changed for Miss Diane Patricia Howells on 2017-11-24
dot icon24/07/2018
Director's details changed for Miss Diane Patricia Howells on 2017-11-24
dot icon24/07/2018
Change of details for Mr Miles Anthony Thomas as a person with significant control on 2017-11-24
dot icon24/07/2018
Change of details for Mr Miles Arthur Thomas as a person with significant control on 2017-11-28
dot icon24/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-01-31
dot icon06/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon04/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/11/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon27/01/2010
Director's details changed for Miles Anthony James Thomas on 2009-10-03
dot icon27/01/2010
Director's details changed for Diane Patricia Howells on 2009-11-03
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/11/2007
Return made up to 03/11/07; full list of members
dot icon06/02/2007
Return made up to 03/11/06; full list of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: unit MO5 mile oak industrial estate maesbury road oswestry shropshire SY10 8GA
dot icon11/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon19/05/2006
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon19/01/2006
Registered office changed on 19/01/06 from: unit MO5, mile oak industrial estate, maesbury road oswestry shropshire SY10 8GA
dot icon21/12/2005
Return made up to 03/11/05; full list of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: castle court castle street whittington oswestry shropshire SY11 4DF
dot icon11/01/2005
Certificate of change of name
dot icon29/12/2004
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon29/12/2004
Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon29/12/2004
Registered office changed on 29/12/04 from: unit MO5- mile oak industrial estate, maesbury road oswestry shropshire SY10 8GA
dot icon29/12/2004
New secretary appointed;new director appointed
dot icon29/12/2004
New director appointed
dot icon14/12/2004
Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Director resigned
dot icon03/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
86.28K
-
0.00
-
-
2022
5
153.45K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
03/11/2004 - 14/12/2004
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/11/2004 - 14/12/2004
36449
Thomas, Miles Anthony James
Director
14/12/2004 - Present
1
Howells, Diane Patricia
Secretary
14/12/2004 - Present
-
Howells, Diane Patricia
Director
14/12/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CDS LABORATORY LTD

CDS LABORATORY LTD is an(a) Dissolved company incorporated on 03/11/2004 with the registered office located at Castle Court, Castle Street Whittington, Oswestry, Shropshire SY11 4DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDS LABORATORY LTD?

toggle

CDS LABORATORY LTD is currently Dissolved. It was registered on 03/11/2004 and dissolved on 13/01/2026.

Where is CDS LABORATORY LTD located?

toggle

CDS LABORATORY LTD is registered at Castle Court, Castle Street Whittington, Oswestry, Shropshire SY11 4DF.

What does CDS LABORATORY LTD do?

toggle

CDS LABORATORY LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CDS LABORATORY LTD?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.