LABEL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Appointment of Malgorzata Zakrzewska as a director on 2025-07-22 |
22/07/2522 July 2025 New | Appointment of Mrs Amanda Natalie Mann as a director on 2025-07-22 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-29 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/06/246 June 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-29 with updates |
23/05/2423 May 2024 | Satisfaction of charge 042243270001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-29 with updates |
02/02/232 February 2023 | Registration of charge 042243270001, created on 2023-02-01 |
02/02/232 February 2023 | Cessation of Susan Dawn Burden as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Cessation of Leslie Robert Sean Burden as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Appointment of Mr Leigh Allen Mann as a director on 2023-02-01 |
02/02/232 February 2023 | Notification of Mannering Europe Limited as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Termination of appointment of Susan Dawn Burden as a secretary on 2023-02-01 |
02/02/232 February 2023 | Termination of appointment of Leslie Robert Sean Burden as a director on 2023-02-01 |
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 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-09-30 |
16/12/2216 December 2022 | Change of details for Mr Leslie Robert Sean Burden as a person with significant control on 2022-12-15 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN DAWN BURDEN / 22/01/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUNN |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/08/179 August 2017 | DIRECTOR APPOINTED MR MALCOLM JOHN BUNN |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ROBERT BURDEN |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DAWN BURDEN |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/06/1624 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT SEAN BURDEN / 20/07/2015 |
25/06/1525 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT SEAN BURDEN / 17/04/2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/06/1413 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/06/134 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/06/1215 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
09/06/119 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAWN BURDEN / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT SEAN BURDEN / 01/10/2009 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/06/0714 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/06/047 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
04/06/034 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
24/10/0224 October 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
19/06/0119 June 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/06/0119 June 2001 | NEW SECRETARY APPOINTED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
19/06/0119 June 2001 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | 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