ADVANCED LABELLING SYSTEMS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Second filing for the termination of Claire Louise Donaldson as a secretary

View Document

28/06/2428 June 2024 Termination of appointment of Claire Louise Donaldson as a secretary on 2024-04-28

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Director's details changed for Menno Koel on 2024-01-12

View Document

15/01/2415 January 2024 Director's details changed for Menno Koel on 2024-01-15

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Particulars of variation of rights attached to shares

View Document

04/01/244 January 2024 Director's details changed for Mr Philip Allen Donaldson on 2023-11-13

View Document

03/01/243 January 2024 Director's details changed for Mr Philip Allen Donaldson on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Mr Ian Vernon Turner on 2024-01-01

View Document

02/01/242 January 2024 Director's details changed for Mr Philip Allen Donaldson on 2023-11-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Appointment of Dietrich Barsch as a director on 2023-12-20

View Document

22/12/2322 December 2023 Appointment of Menno Koel as a director on 2023-12-20

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

22/12/2322 December 2023 Cessation of Philip Allen Donaldson as a person with significant control on 2023-12-20

View Document

22/12/2322 December 2023 Notification of Possehl Mittelstandsbeteiligungen Gmbh as a person with significant control on 2023-12-20

View Document

13/11/2313 November 2023 Change of details for Mr Philip Allen Donaldson as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Philip Allen Donaldson on 2023-11-13

View Document

10/11/2310 November 2023 Cessation of Claire Louise Donaldson as a person with significant control on 2023-11-03

View Document

10/11/2310 November 2023 Termination of appointment of Noel Allen Donaldson as a director on 2023-11-06

View Document

10/11/2310 November 2023 Termination of appointment of Veronica Donaldson as a secretary on 2023-11-06

View Document

10/11/2310 November 2023 Change of details for Mr Philip Allen Donaldson as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

28/03/2328 March 2023 Change of details for Mr Philip Allen Donaldson as a person with significant control on 2023-03-17

View Document

24/03/2324 March 2023 Change of details for Mr Philip Allen Donaldson as a person with significant control on 2023-03-17

View Document

24/03/2324 March 2023 Change of details for Mrs Claire Louise Donaldson as a person with significant control on 2023-03-17

View Document

24/03/2324 March 2023 Director's details changed for Mr Philip Allen Donaldson on 2023-03-17

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE DONALDSON

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP ALLEN DONALDSON / 01/01/2020

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033342700004

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033342700004

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033342700003

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 58823

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR IAN VERNON TURNER

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALLEN DONALDSON / 06/02/2018

View Document

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / VERONICA DONALDSON / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ALLEN DONALDSON / 06/02/2018

View Document

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033342700003

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 SECRETARY APPOINTED CLAIRE LOUISE DONALDSON

View Document

01/04/151 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NOEL ALLEN DONALDSON / 01/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLEN DONALDSON / 01/03/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / VERONICA DONALDSON / 06/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOEL ALLEN DONALDSON / 06/01/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLEN DONALDSON / 13/07/2010

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 AUDITOR'S RESIGNATION

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 £ NC 20000/100000 16/03/98

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

23/03/9823 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98

View Document

06/05/976 May 1997 £ NC 100/20000 17/01/

View Document

06/05/976 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/97

View Document

06/05/976 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 17/04/97

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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