CFI LABELS & SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 152 MANCHESTER ROAD HIGHER INCE WIGAN LANCASHIRE WN2 2EA

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

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

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/06/1024 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE JAMIESON / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMIESON / 26/03/2010

View Document

17/06/0917 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 S-DIV 29/07/05

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 £ NC 1000/3000 15/12/0

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 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