C S LABELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Satisfaction of charge 012675990006 in full |
02/09/252 September 2025 New | Satisfaction of charge 012675990005 in full |
02/06/252 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
05/04/245 April 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Full accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
12/04/2312 April 2023 | Registration of charge 012675990006, created on 2023-04-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Termination of appointment of Simon James Smith as a secretary on 2022-05-19 |
19/05/2219 May 2022 | Termination of appointment of Simon James Smith as a director on 2022-05-05 |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Memorandum and Articles of Association |
05/04/225 April 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Appointment of Mr Paul Humpage as a director on 2021-09-30 |
12/10/2112 October 2021 | Appointment of Christophe Beke as a director on 2021-09-30 |
12/10/2112 October 2021 | Termination of appointment of Guy Matthew Hughes as a director on 2021-09-30 |
12/10/2112 October 2021 | Appointment of Ives Declerck as a director on 2021-09-30 |
12/10/2112 October 2021 | Appointment of Martin Denduyver as a director on 2021-09-30 |
11/10/2111 October 2021 | Cessation of Guy Matthew Hughes as a person with significant control on 2021-09-30 |
11/10/2111 October 2021 | Termination of appointment of Lee Catherine Smith as a director on 2021-09-30 |
11/10/2111 October 2021 | Cessation of Simon James Smith as a person with significant control on 2021-09-30 |
11/10/2111 October 2021 | Notification of Packaging Printco Nv as a person with significant control on 2021-09-30 |
11/10/2111 October 2021 | Cessation of Lee Catherine Smith as a person with significant control on 2021-09-30 |
23/09/2123 September 2021 | Satisfaction of charge 4 in full |
28/06/2128 June 2021 | Satisfaction of charge 2 in full |
28/06/2128 June 2021 | Satisfaction of charge 3 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/07/1829 July 2018 | REGISTERED OFFICE CHANGED ON 29/07/2018 FROM UNIT D BAY 2 WILLENHALL TRADING ESTATE MIDACRE WILLENHALL WOLVERHAMPTON WEST MIDLANDS WV13 2JW |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
04/01/184 January 2018 | DIRECTOR APPOINTED MR ADAM JAMES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/12/1729 December 2017 | 12/12/17 STATEMENT OF CAPITAL GBP 540.00 |
22/12/1722 December 2017 | ADOPT ARTICLES 12/12/2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
25/04/1725 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/06/162 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 08/05/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GUY MATTHEW HUGHES / 31/05/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE CATHERINE SMITH / 08/05/2015 |
02/06/152 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
02/06/152 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 08/05/2015 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
22/06/1222 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/05/1217 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GUY MATTHEW HUGHES / 10/05/2011 |
10/05/1110 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY MATTHEW HUGHES / 08/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 08/05/2010 |
19/05/1019 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE CATHERINE SMITH / 08/05/2010 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/06/095 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/06/085 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GUY HUGHES / 04/06/2008 |
05/06/085 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | COMPANY NAME CHANGED C.S. CREATIVE SCREENPRINT LIMITED CERTIFICATE ISSUED ON 07/04/08 |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/05/078 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/06/042 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
29/04/0429 April 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0321 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/05/0314 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: UNIT 8 STEEL DRIVE FORDHOUSE ROAD INDUSTRIAL ESTATE FORDHOUSES WOLVERHAMPTON WV10 9XA |
10/06/0210 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
30/04/0230 April 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
18/09/0018 September 2000 | £ IC 560/430 12/09/00 £ SR 130@1=130 |
15/09/0015 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/09/0015 September 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/06/009 June 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
08/07/998 July 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
15/05/9915 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
27/01/9927 January 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
16/09/9816 September 1998 | RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS |
21/08/9821 August 1998 | AUDITOR'S RESIGNATION |
20/07/9820 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
11/12/9711 December 1997 | £ IC 1000/560 24/10/97 £ SR 440@1=440 |
04/11/974 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/972 November 1997 | NEW SECRETARY APPOINTED |
02/11/972 November 1997 | NEW DIRECTOR APPOINTED |
02/11/972 November 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/11/972 November 1997 | DIRECTOR RESIGNED |
02/11/972 November 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/11/972 November 1997 | ALTER MEM AND ARTS 24/10/97 |
27/05/9727 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
19/05/9719 May 1997 | RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS |
13/05/9713 May 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/02/9728 February 1997 | RE APPT OF AUDITORS 06/02/97 |
27/12/9627 December 1996 | AUDITOR'S RESIGNATION |
16/05/9616 May 1996 | RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS |
04/04/964 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
04/04/964 April 1996 | AUDITOR APPOINTED 04/03/96 |
15/11/9515 November 1995 | AUDITOR'S RESIGNATION |
18/05/9518 May 1995 | RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS |
09/04/959 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
05/04/955 April 1995 | AUDITOR APPOINT 27/02/95 |
22/07/9422 July 1994 | RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS |
22/07/9422 July 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
22/07/9422 July 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
08/06/948 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
20/04/9420 April 1994 | AUDITOR'S RESIGNATION |
11/05/9311 May 1993 | RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS |
22/02/9322 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
26/08/9226 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
15/07/9215 July 1992 | NEW DIRECTOR APPOINTED |
15/07/9215 July 1992 | RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS |
15/07/9215 July 1992 | DIRECTOR'S PARTICULARS CHANGED |
12/02/9212 February 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/02/9212 February 1992 | ALTER MEM AND ARTS 15/10/91 |
15/11/9115 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
14/06/9114 June 1991 | RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS |
27/11/9027 November 1990 | AUDITOR'S RESIGNATION |
25/05/9025 May 1990 | RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS |
25/05/9025 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
27/07/8927 July 1989 | REGISTERED OFFICE CHANGED ON 27/07/89 FROM: STATION APPROACH HEREFORD HR1 1BB |
11/05/8911 May 1989 | RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS |
11/05/8911 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
23/05/8823 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
23/05/8823 May 1988 | RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS |
21/07/8721 July 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
15/07/8715 July 1987 | RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS |
25/03/8725 March 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/06/865 June 1986 | RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS |
23/05/8623 May 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
01/05/861 May 1986 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/07/767 July 1976 | Incorporation |
07/07/767 July 1976 | Incorporation |
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