LABEL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Malgorzata Zakrzewska as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of Mrs Amanda Natalie Mann as a director on 2025-07-22

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

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

View Accounts

06/06/246 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

23/05/2423 May 2024 Satisfaction of charge 042243270001 in full

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

02/02/232 February 2023 Registration of charge 042243270001, created on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Susan Dawn Burden as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Leslie Robert Sean Burden as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Leigh Allen Mann as a director on 2023-02-01

View Document

02/02/232 February 2023 Notification of Mannering Europe Limited as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Susan Dawn Burden as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Leslie Robert Sean Burden as a director on 2023-02-01

View Document

02/02/232 February 2023 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to 9 Pondwood Close Moulton Park Industrial Estate Northampton NN3 6RT on 2023-02-02

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/12/2216 December 2022 Change of details for Mr Leslie Robert Sean Burden as a person with significant control on 2022-12-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN DAWN BURDEN / 22/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUNN

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 DIRECTOR APPOINTED MR MALCOLM JOHN BUNN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ROBERT BURDEN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DAWN BURDEN

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/06/1624 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT SEAN BURDEN / 20/07/2015

View Document

25/06/1525 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT SEAN BURDEN / 17/04/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAWN BURDEN / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT SEAN BURDEN / 01/10/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 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