CURRIE LABELLING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/01/216 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

20/12/1920 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT MCANDREW / 24/07/2019

View Document

24/05/1924 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM LABEL HOUSE 4A SHORE STREET DONAGHADEE CO. DOWN BT21 0DG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

22/07/1422 July 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CURRIE

View Document

04/08/114 August 2011 SECRETARY APPOINTED MRS VERA POWER

View Document

20/05/1120 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CURRIE / 22/04/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DIXON CURRIE / 24/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT MCANDREW / 22/04/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 24/04/09

View Document

04/02/094 February 2009 30/06/08 ANNUAL ACCTS

View Document

11/06/0811 June 2008 UPDATED MEM AND ARTS

View Document

11/06/0811 June 2008 CHANGE OF DIRS/SEC

View Document

27/05/0827 May 2008 CHNG NAME RES FEE WAIVED

View Document

27/05/0827 May 2008 CERT CHANGE

View Document

22/05/0822 May 2008 24/04/05

View Document

21/05/0821 May 2008 24/04/08 ANNUAL RETURN SHUTTLE

View Document

14/04/0814 April 2008 30/06/07 ANNUAL ACCTS

View Document

25/10/0725 October 2007 CHANGE IN SIT REG ADD

View Document

26/04/0726 April 2007 24/04/07 ANNUAL RETURN SHUTTLE

View Document

23/04/0723 April 2007 30/06/06 ANNUAL ACCTS

View Document

12/05/0612 May 2006 24/04/06 ANNUAL RETURN SHUTTLE

View Document

25/04/0625 April 2006 30/06/05 ANNUAL ACCTS

View Document

29/03/0629 March 2006 CHANGE IN SIT REG ADD

View Document

19/02/0619 February 2006 CHANGE IN SIT REG ADD

View Document

03/07/053 July 2005 CHANGE IN SIT REG ADD

View Document

15/10/0415 October 2004 30/06/04 ANNUAL ACCTS

View Document

17/05/0417 May 2004 24/04/04 ANNUAL RETURN SHUTTLE

View Document

19/01/0419 January 2004 SPECIAL/EXTRA RESOLUTION

View Document

14/01/0414 January 2004 RET BY CO PURCH OWN SHARS

View Document

02/01/042 January 2004 CHANGE OF DIRS/SEC

View Document

13/11/0313 November 2003 30/06/03 ANNUAL ACCTS

View Document

07/05/037 May 2003 24/04/03 ANNUAL RETURN SHUTTLE

View Document

22/11/0222 November 2002 30/06/02 ANNUAL ACCTS

View Document

22/04/0222 April 2002 24/04/02 ANNUAL RETURN SHUTTLE

View Document

13/11/0113 November 2001 30/06/01 ANNUAL ACCTS

View Document

17/05/0117 May 2001 CHANGE OF DIRS/SEC

View Document

14/05/0114 May 2001 24/04/01 ANNUAL RETURN SHUTTLE

View Document

18/01/0118 January 2001 30/06/00 ANNUAL ACCTS

View Document

17/05/0017 May 2000 CHANGE OF DIRS/SEC

View Document

17/05/0017 May 2000 CHANGE OF DIRS/SEC

View Document

17/05/0017 May 2000 CHANGE OF DIRS/SEC

View Document

17/05/0017 May 2000 24/04/00 ANNUAL RETURN SHUTTLE

View Document

07/02/007 February 2000 30/06/99 ANNUAL ACCTS

View Document

27/06/9927 June 1999 24/04/99 ANNUAL RETURN SHUTTLE

View Document

14/01/9914 January 1999 30/06/98 ANNUAL ACCTS

View Document

20/05/9820 May 1998 24/04/98 ANNUAL RETURN SHUTTLE

View Document

05/05/985 May 1998 30/06/97 ANNUAL ACCTS

View Document

15/02/9815 February 1998 RETURN OF ALLOT OF SHARES

View Document

30/04/9730 April 1997 24/04/97 ANNUAL RETURN SHUTTLE

View Document

26/02/9726 February 1997 30/06/96 ANNUAL ACCTS

View Document

21/05/9621 May 1996 24/04/96 ANNUAL RETURN SHUTTLE

View Document

06/06/956 June 1995 NOTICE OF ARD

View Document

01/05/951 May 1995 CHANGE OF DIRS/SEC

View Document

24/04/9524 April 1995 MEMORANDUM

View Document

24/04/9524 April 1995 ARTICLES

View Document

24/04/9524 April 1995 DECLN COMPLNCE REG NEW CO

View Document

24/04/9524 April 1995 PARS RE DIRS/SIT REG OFF

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