D E PRODUCT LABELS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Satisfaction of charge SC2666720002 in full

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from 1C South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland to Suite 16 1 Chapel Lane Airdrie Business Centre Airdrie ML6 6GX on 2023-04-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

25/10/1925 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2666720002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/11/1730 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN EDWARDS / 16/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM C/O C/O STUART MCGREGOR LLP COMAC HOUSE 2 CODDINGTON CRESCENT EUROCENTRAL MOTHERWELL LANARKSHIRE ML1 4YF

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY EDWARDS

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY EDWARDS

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1228 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O STUART MCGREGOR LLP SUITE 6 AIRDRIE BUSINESS CENTRE 1 CHAPEL LANE AIRDRIE LANARKSHIRE ML6 6GX

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN EDWARDS / 19/04/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM C/O GORDON FERGUSON CONSULTING LTD SUITE 29 AIRDRIE BUSINESS CENTRE 1 CHAPELLANE AIRDRIE LANARKSHIRE ML6 6GX

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: C/O FEELEY & CO 165 MAIN STREET WISHAW STRATHCLYDE ML2 7AU

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NC INC ALREADY ADJUSTED 16/11/04

View Document

07/12/047 December 2004 £ NC 100/50000 16/11/04

View Document

28/10/0428 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 125 MAIN STREET WISHAW ML2 9PP

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 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