ADVANCED LABELLING LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 27/08/2527 August 2025 | Confirmation statement made on 2025-08-16 with no updates |
| 14/04/2514 April 2025 | Registered office address changed from Unit B8 Arena Business Centre Holyrood Close Poole Dorset BH17 7FL England to Unit 8 Killingbeck Drive Leeds LS14 6UF on 2025-04-14 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-16 with updates |
| 11/03/2411 March 2024 | Previous accounting period extended from 2023-07-31 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-08-16 with no updates |
| 12/04/2312 April 2023 | Notification of James Ussher-Smith as a person with significant control on 2023-03-31 |
| 11/04/2311 April 2023 | Appointment of Mr James Richard Ussher-Smith as a director on 2023-03-31 |
| 11/04/2311 April 2023 | Termination of appointment of Stuart Wilson as a secretary on 2023-03-31 |
| 11/04/2311 April 2023 | Termination of appointment of Stuart Wilson as a director on 2023-03-31 |
| 11/04/2311 April 2023 | Termination of appointment of Siobhan Wilson as a director on 2023-03-31 |
| 11/04/2311 April 2023 | Cessation of Siobhan Wilson as a person with significant control on 2023-03-31 |
| 11/04/2311 April 2023 | Cessation of Stuart Wilson as a person with significant control on 2023-03-31 |
| 11/04/2311 April 2023 | Director's details changed for Mr James Richard Ussher-Smith on 2023-03-31 |
| 24/02/2324 February 2023 | Confirmation statement made on 2022-08-16 with updates |
| 24/02/2324 February 2023 | Change of details for Mr Stuart Wilson as a person with significant control on 2022-08-16 |
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 30/11/2030 November 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 22 BENSON ROAD BENSON ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0GB ENGLAND |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 11/12/1911 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 20-22 BENSON ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0GB ENGLAND |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 58 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0RT |
| 29/11/1829 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 01/11/171 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN WILSON |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILSON |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 02/08/162 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 29/07/1529 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 28/08/1428 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 20/08/1320 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FIRST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 16/07/1216 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 05/07/115 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
| 26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / STUART WILSON / 01/10/2009 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN WILSON / 01/10/2009 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 01/10/2009 |
| 06/07/106 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX |
| 02/07/092 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
| 02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 02/07/082 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
| 12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 04/07/074 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 13/07/0613 July 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
| 24/08/0524 August 2005 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 |
| 18/07/0518 July 2005 | DIRECTOR RESIGNED |
| 18/07/0518 July 2005 | SECRETARY RESIGNED |
| 18/07/0518 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/07/0518 July 2005 | NEW DIRECTOR APPOINTED |
| 29/06/0529 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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