About

Registered Number: 03441987
Date of Incorporation: 24/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Disklabs House, Galena Close, Tamworth, Staffordshire, B77 4AS,

 

Disklabs Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Jones, Matthew Julian Rupert, Simpson, Harlan, Steggles, Simon Paul, Jones, Lisa Marie, Steggles, Tracy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Matthew Julian Rupert 24 September 1997 - 1
SIMPSON, Harlan 01 February 2008 - 1
STEGGLES, Simon Paul 24 September 1997 - 1
JONES, Lisa Marie 01 October 1997 01 October 2009 1
STEGGLES, Tracy 01 October 1997 31 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CH01 - Change of particulars for director 28 November 2019
CH01 - Change of particulars for director 28 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 17 June 2016
AD01 - Change of registered office address 21 January 2016
MR01 - N/A 27 October 2015
AR01 - Annual Return 20 October 2015
MR01 - N/A 18 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 July 2009
CERTNM - Change of name certificate 17 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 30 July 2008
RESOLUTIONS - N/A 13 March 2008
RESOLUTIONS - N/A 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
123 - Notice of increase in nominal capital 13 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 01 August 2000
287 - Change in situation or address of Registered Office 21 December 1999
363s - Annual Return 09 December 1999
AA - Annual Accounts 28 July 1999
287 - Change in situation or address of Registered Office 29 October 1998
363s - Annual Return 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

A registered charge 17 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.