C S 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
02/09/252 September 2025 NewSatisfaction of charge 012675990006 in full

View Document

02/09/252 September 2025 NewSatisfaction of charge 012675990005 in full

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

05/04/245 April 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

12/04/2312 April 2023 Registration of charge 012675990006, created on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Simon James Smith as a secretary on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Simon James Smith as a director on 2022-05-05

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Appointment of Mr Paul Humpage as a director on 2021-09-30

View Document

12/10/2112 October 2021 Appointment of Christophe Beke as a director on 2021-09-30

View Document

12/10/2112 October 2021 Termination of appointment of Guy Matthew Hughes as a director on 2021-09-30

View Document

12/10/2112 October 2021 Appointment of Ives Declerck as a director on 2021-09-30

View Document

12/10/2112 October 2021 Appointment of Martin Denduyver as a director on 2021-09-30

View Document

11/10/2111 October 2021 Cessation of Guy Matthew Hughes as a person with significant control on 2021-09-30

View Document

11/10/2111 October 2021 Termination of appointment of Lee Catherine Smith as a director on 2021-09-30

View Document

11/10/2111 October 2021 Cessation of Simon James Smith as a person with significant control on 2021-09-30

View Document

11/10/2111 October 2021 Notification of Packaging Printco Nv as a person with significant control on 2021-09-30

View Document

11/10/2111 October 2021 Cessation of Lee Catherine Smith as a person with significant control on 2021-09-30

View Document

23/09/2123 September 2021 Satisfaction of charge 4 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 2 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 3 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ADAM JAMES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 540.00

View Document

22/12/1722 December 2017 ADOPT ARTICLES 12/12/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/06/162 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 08/05/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY MATTHEW HUGHES / 31/05/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE CATHERINE SMITH / 08/05/2015

View Document

02/06/152 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 08/05/2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/05/1217 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY MATTHEW HUGHES / 10/05/2011

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY MATTHEW HUGHES / 08/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SMITH / 08/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE CATHERINE SMITH / 08/05/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY HUGHES / 04/06/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 COMPANY NAME CHANGED C.S. CREATIVE SCREENPRINT LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 £ IC 560/430 12/09/00 £ SR 130@1=130

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/01/9927 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

16/09/9816 September 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/12/9711 December 1997 £ IC 1000/560 24/10/97 £ SR 440@1=440

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/972 November 1997 ALTER MEM AND ARTS 24/10/97

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 RE APPT OF AUDITORS 06/02/97

View Document

27/12/9627 December 1996 AUDITOR'S RESIGNATION

View Document

16/05/9616 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/04/964 April 1996 AUDITOR APPOINTED 04/03/96

View Document

15/11/9515 November 1995 AUDITOR'S RESIGNATION

View Document

18/05/9518 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/04/955 April 1995 AUDITOR APPOINT 27/02/95

View Document

22/07/9422 July 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9422 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/04/9420 April 1994 AUDITOR'S RESIGNATION

View Document

11/05/9311 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 15/10/91

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 AUDITOR'S RESIGNATION

View Document

25/05/9025 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: STATION APPROACH HEREFORD HR1 1BB

View Document

11/05/8911 May 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

01/05/861 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/767 July 1976 Incorporation

View Document

07/07/767 July 1976 Incorporation

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