ADVANCED LABELLING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/07/2424 July 2024 | Second filing for the termination of Claire Louise Donaldson as a secretary |
28/06/2428 June 2024 | Termination of appointment of Claire Louise Donaldson as a secretary on 2024-04-28 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-17 with updates |
12/02/2412 February 2024 | Memorandum and Articles of Association |
15/01/2415 January 2024 | Director's details changed for Menno Koel on 2024-01-12 |
15/01/2415 January 2024 | Director's details changed for Menno Koel on 2024-01-15 |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Change of share class name or designation |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Particulars of variation of rights attached to shares |
04/01/244 January 2024 | Director's details changed for Mr Philip Allen Donaldson on 2023-11-13 |
03/01/243 January 2024 | Director's details changed for Mr Philip Allen Donaldson on 2024-01-01 |
03/01/243 January 2024 | Director's details changed for Mr Ian Vernon Turner on 2024-01-01 |
02/01/242 January 2024 | Director's details changed for Mr Philip Allen Donaldson on 2023-11-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Appointment of Dietrich Barsch as a director on 2023-12-20 |
22/12/2322 December 2023 | Appointment of Menno Koel as a director on 2023-12-20 |
22/12/2322 December 2023 | Statement of capital following an allotment of shares on 2023-12-20 |
22/12/2322 December 2023 | Cessation of Philip Allen Donaldson as a person with significant control on 2023-12-20 |
22/12/2322 December 2023 | Notification of Possehl Mittelstandsbeteiligungen Gmbh as a person with significant control on 2023-12-20 |
13/11/2313 November 2023 | Change of details for Mr Philip Allen Donaldson as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Director's details changed for Mr Philip Allen Donaldson on 2023-11-13 |
10/11/2310 November 2023 | Cessation of Claire Louise Donaldson as a person with significant control on 2023-11-03 |
10/11/2310 November 2023 | Termination of appointment of Noel Allen Donaldson as a director on 2023-11-06 |
10/11/2310 November 2023 | Termination of appointment of Veronica Donaldson as a secretary on 2023-11-06 |
10/11/2310 November 2023 | Change of details for Mr Philip Allen Donaldson as a person with significant control on 2023-11-03 |
03/11/233 November 2023 | Current accounting period shortened from 2024-04-30 to 2023-12-31 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-17 with updates |
28/03/2328 March 2023 | Change of details for Mr Philip Allen Donaldson as a person with significant control on 2023-03-17 |
24/03/2324 March 2023 | Change of details for Mr Philip Allen Donaldson as a person with significant control on 2023-03-17 |
24/03/2324 March 2023 | Change of details for Mrs Claire Louise Donaldson as a person with significant control on 2023-03-17 |
24/03/2324 March 2023 | Director's details changed for Mr Philip Allen Donaldson on 2023-03-17 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/04/2113 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE DONALDSON |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP ALLEN DONALDSON / 01/01/2020 |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033342700004 |
21/06/1921 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 033342700004 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
01/03/191 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033342700003 |
09/11/189 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
22/02/1822 February 2018 | 20/02/18 STATEMENT OF CAPITAL GBP 58823 |
22/02/1822 February 2018 | DIRECTOR APPOINTED MR IAN VERNON TURNER |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALLEN DONALDSON / 06/02/2018 |
06/02/186 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / VERONICA DONALDSON / 06/02/2018 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ALLEN DONALDSON / 06/02/2018 |
15/09/1715 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/01/177 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/12/1628 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 033342700003 |
29/03/1629 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/12/1517 December 2015 | SECRETARY APPOINTED CLAIRE LOUISE DONALDSON |
01/04/151 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/03/1426 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/03/1320 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL ALLEN DONALDSON / 01/03/2013 |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLEN DONALDSON / 01/03/2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
27/03/1227 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/03/1130 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
31/01/1131 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / VERONICA DONALDSON / 06/01/2011 |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL ALLEN DONALDSON / 06/01/2011 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLEN DONALDSON / 13/07/2010 |
24/03/1024 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/04/055 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/04/042 April 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
31/05/0331 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0316 May 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/04/034 April 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
28/03/0228 March 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0227 February 2002 | AUDITOR'S RESIGNATION |
22/02/0222 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
11/04/0111 April 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
12/04/0012 April 2000 | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
15/02/0015 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
28/06/9928 June 1999 | NEW DIRECTOR APPOINTED |
25/03/9925 March 1999 | RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS |
07/01/997 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
27/03/9827 March 1998 | RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS |
23/03/9823 March 1998 | £ NC 20000/100000 16/03/98 |
23/03/9823 March 1998 | NC INC ALREADY ADJUSTED 16/03/98 |
23/03/9823 March 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98 |
06/05/976 May 1997 | £ NC 100/20000 17/01/ |
06/05/976 May 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/97 |
06/05/976 May 1997 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98 |
06/05/976 May 1997 | NC INC ALREADY ADJUSTED 17/04/97 |
24/04/9724 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/9720 March 1997 | REGISTERED OFFICE CHANGED ON 20/03/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF |
20/03/9720 March 1997 | DIRECTOR RESIGNED |
20/03/9720 March 1997 | NEW DIRECTOR APPOINTED |
20/03/9720 March 1997 | NEW SECRETARY APPOINTED |
20/03/9720 March 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/03/9717 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED LABELLING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company