LABELS PLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / INTEGRITY PRINT LIMITED / 30/09/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 22 BOTANY BUSINESS PARK MACCLESFIELD ROAD, WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7DQ

View Document

03/10/193 October 2019 SECRETARY APPOINTED MR ARTHUR JOHN AYRES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MARK EDWARD CORNFORD

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR ARTHUR JOHN AYRES

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRITY PRINT LIMITED

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MAXINE CHUWEN

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CHUWEN

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030815430004

View Document

03/10/193 October 2019 CESSATION OF MAXINE ANDREA CHUWEN AS A PSC

View Document

03/10/193 October 2019 CESSATION OF MARK CHUWEN AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY MARK CHUWEN

View Document

03/10/193 October 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

24/09/1924 September 2019 15/10/14 STATEMENT OF CAPITAL GBP 65

View Document

12/09/1912 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MARK CHUWEN / 12/09/2019

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHUWEN

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHUWEN / 12/09/2019

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE ANDREA CHUWEN / 10/07/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

20/03/1820 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHUWEN / 11/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CHUWEN / 26/05/2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CHUWEN / 26/05/2008

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 22 BOTANY BUSINESS PARK MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7DQ

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: UNIT 22 BOTANY BUSINESS PARK MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK SK23 7DQ

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 3 RIVERSIDE INDUSTRIAL ESTATE BORDERCOT LANE WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0TA

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 16 GREEN LANE CHINLEY HIGH PEAK DERBYSHIRE SK23 6AA

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/01/0229 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 3 THE OLD STABLES PARK HALL ESTATE LITTLE HAYFIELD STOCKPORT CHESHIRE SK12 5NN

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96

View Document

15/10/9615 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 SECRETARY RESIGNED

View Document

19/07/9519 July 1995 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