INDUSTRIAL LABELLING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Registered office address changed from Unit D 4 Brookside Ind Estate Greengate Middleton Greater Manchester M24 1GS to Unit 18 Dinting Lane Industrial Estate Glossop SK13 7NU on 2025-05-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

27/09/2127 September 2021 Register inspection address has been changed from Unit D 4 Brookside Ind Estate Greengate Middleton Manchester M24 1GS England to Unit D 4 Brookside Ind Estate Greengate Middleton Manchester M24 1GS

View Document

24/09/2124 September 2021 Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Unit D 4 Brookside Ind Estate Greengate Middleton Manchester M24 1GS

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DENIS BRETT / 12/08/2019

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR DENIS BRETT / 28/03/2018

View Document

24/05/1824 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/184 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 50

View Document

04/05/184 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS SUSAN JANE BRETT

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR DENIS BRETT / 28/03/2018

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MRS SUSAN JANE BRETT

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENE

View Document

06/04/186 April 2018 CESSATION OF NIGEL PATRICK GREENE AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL GREENE

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 SAIL ADDRESS CREATED

View Document

22/08/1722 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR DENIS BRETT / 12/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL PATRICK GREENE / 12/08/2017

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043790420005

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043790420005

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

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

View Accounts

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR ERIC CULSHAW

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: SYSTEMS HOUSE 5E PRINCESS STREET ROCHDALE LANCASHIRE OL12 0HA

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: BANK HOUSE, MARKET STREET WHALEY BRIDGE DERBYSHIRE SK23 7AA

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 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