DIRECT LABELLING LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-25 with updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/03/2424 March 2024 | Certificate of change of name |
18/03/2418 March 2024 | Cessation of Linda Joyce Francis as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Termination of appointment of Linda Joyce Francis as a secretary on 2024-03-18 |
18/03/2418 March 2024 | Termination of appointment of Larry Stephen Francis as a director on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Bowden House C/O Berry Accountants 36 Northampton Road Market Harborough Leicestershire LE16 9HE on 2024-03-18 |
18/03/2418 March 2024 | Appointment of Mr Steven Christopher Knight as a director on 2024-03-18 |
18/03/2418 March 2024 | Notification of Direct Packaging Group Limited as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Cessation of Larry Stephen Francis as a person with significant control on 2024-03-18 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
22/10/1822 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
14/11/1714 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/04/1614 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/04/159 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM, G5 DUGARD HOUSE, PERTREE ROAD, COLCHESTER, ESSEX, CO3 0UL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/05/142 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/04/1225 April 2012 | SAIL ADDRESS CREATED |
25/04/1225 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/04/1127 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM, G8 DUGARD HOUSE PEARTREE ROAD, COLCHESTER, ESSEX, CO3 0UL |
26/04/1126 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / LINDA JOYCE FRANCIS / 31/03/2011 |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/04/1027 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LARRY STEPHEN FRANCIS / 31/03/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM, LIME HOUSE, 75 CHURCH ROAD TIPTREE, COLCHESTER, ESSEX, CO5 0HB |
24/04/0924 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
15/04/0915 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS |
15/04/0815 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
27/04/0727 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
08/06/068 June 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
07/04/057 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
10/09/0410 September 2004 | SECRETARY RESIGNED |
10/09/0410 September 2004 | NEW SECRETARY APPOINTED |
10/09/0410 September 2004 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 92A FRIERN GARDENS, WICKFORD, ESSEX SS12 0HD |
20/04/0420 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | DIRECTOR RESIGNED |
22/08/0322 August 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
22/08/0322 August 2003 | NEW DIRECTOR APPOINTED |
01/08/031 August 2003 | COMPANY NAME CHANGED L S FRANCIS PRINTING LTD. CERTIFICATE ISSUED ON 01/08/03 |
31/03/0331 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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