B S P LABELS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Registration of charge 041196880002, created on 2021-07-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BRIDGET ATTAWAY / 02/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ATTAWAY / 02/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR NUALA ATTAWAY

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS CAROLINE BRIDGET ATTAWAY

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MARTIN ATTAWAY

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE BRIDGET ATTAWAY

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ATTAWAY

View Document

03/04/183 April 2018 CESSATION OF NUALA MARGARET ATTAWAY AS A PSC

View Document

03/04/183 April 2018 CESSATION OF JOHN ATTAWAY AS A PSC

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ATTAWAY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/12/165 December 2016 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 17 WARE ROAD HERTFORD SG13 7DZ ENGLAND

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

22/12/1022 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY VIVIENNE GYPPS / 05/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NUALA MARGARET ATTAWAY / 05/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GYPPS / 05/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ATTAWAY / 05/12/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 COMPANY NAME CHANGED BLUE STAR PYRAMID LIMITED CERTIFICATE ISSUED ON 04/02/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 05/12/03; NO CHANGE OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 05/12/02; NO CHANGE OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACC. REF. DATE SHORTENED FROM 20/03/02 TO 31/01/02

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 20/03/02

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information