INDUSTRIAL LABELLING SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-12 with no updates |
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 |
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 |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
11/09/1911 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS BRETT / 12/08/2019 |
14/08/1914 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DENIS BRETT / 28/03/2018 |
24/05/1824 May 2018 | VARYING SHARE RIGHTS AND NAMES |
04/05/184 May 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 50 |
04/05/184 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
01/05/181 May 2018 | DIRECTOR APPOINTED MRS SUSAN JANE BRETT |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DENIS BRETT / 28/03/2018 |
12/04/1812 April 2018 | SECRETARY APPOINTED MRS SUSAN JANE BRETT |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENE |
06/04/186 April 2018 | CESSATION OF NIGEL PATRICK GREENE AS A PSC |
06/04/186 April 2018 | APPOINTMENT TERMINATED, SECRETARY NIGEL GREENE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | SAIL ADDRESS CREATED |
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 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DENIS BRETT / 12/08/2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL PATRICK GREENE / 12/08/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/05/165 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043790420005 |
08/02/168 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043790420005 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/08/1518 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/09/134 September 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/08/1221 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/12/1014 December 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
12/08/1012 August 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
09/11/099 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ERIC CULSHAW |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/03/0928 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
05/03/095 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/03/087 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/03/071 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/03/062 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/03/062 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: SYSTEMS HOUSE 5E PRINCESS STREET ROCHDALE LANCASHIRE OL12 0HA |
18/05/0518 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0512 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
11/03/0311 March 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
01/03/031 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | NEW SECRETARY APPOINTED |
19/07/0219 July 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/05/021 May 2002 | REGISTERED OFFICE CHANGED ON 01/05/02 FROM: BANK HOUSE, MARKET STREET WHALEY BRIDGE DERBYSHIRE SK23 7AA |
01/05/021 May 2002 | NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0219 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
27/02/0227 February 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | 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