C.V. 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
07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Notification of Carr Veitch Ltd as a person with significant control on 2025-04-02

View Document

09/04/259 April 2025 Termination of appointment of Robert Veitch as a secretary on 2025-04-02

View Document

09/04/259 April 2025 Termination of appointment of Robert Veitch as a director on 2025-04-02

View Document

09/04/259 April 2025 Cessation of Robert Veitch as a person with significant control on 2025-04-02

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/11/2018 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

08/10/198 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/11/1811 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEIL

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR ROSS VEITCH

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH VEITCH / 02/12/2017

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 10 MACKINTOSH PLACE SOUTH NEWMOOR INDUSTRIAL IRVINE AYRSHIRE KA11 4JT

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/11/177 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MISS SUSAN ELIZABETH VEITCH

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VEITCH / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEIL / 12/10/2009

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEIL / 18/03/2007

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 £ IC 80601/65301 07/06/01 £ SR 15300@1=15300

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 1 FLEURS AVENUE DUMBRECK GLASGOW G41 5BE

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/03/9724 March 1997 DEC MORT/CHARGE *****

View Document

24/03/9724 March 1997 DEC MORT/CHARGE *****

View Document

21/01/9721 January 1997 NC INC ALREADY ADJUSTED 17/01/97

View Document

21/01/9721 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9721 January 1997 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/01/9721 January 1997 ADOPT MEM AND ARTS 17/01/97

View Document

21/01/9721 January 1997 SHARES RECLASSIFIED 17/01/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 PARTIC OF MORT/CHARGE *****

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 DEC MORT/CHARGE *****

View Document

11/01/9311 January 1993 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/04/9214 April 1992 PARTIC OF MORT/CHARGE *****

View Document

17/03/9217 March 1992 PARTIC OF MORT/CHARGE *****

View Document

18/10/9118 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/12/9021 December 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 PARTIC OF MORT/CHARGE 8459

View Document

22/06/8922 June 1989 PUC2 12000 @ £1 ORD. 150689

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8915 March 1989 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