LABELSUN LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Particulars of variation of rights attached to shares

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

28/07/2428 July 2024 Appointment of Mr Leslie Bradley as a director on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Change of share class name or designation

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032029220004

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032029220003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARC BRADLEY / 31/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/165 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/165 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 95

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MANN

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/156 August 2015 ADOPT ARTICLES 27/07/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED DARREN ANDREW KAYE

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED KENNETH MANN

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1530 January 2015 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

21/01/1521 January 2015 Annual return made up to 12 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC BRADLEY / 12/09/2013

View Document

11/10/1311 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE PHILOMENA BRADLEY / 12/09/2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/12/127 December 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLT

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 4TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

26/10/1126 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLT / 12/09/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC BRADLEY / 12/09/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/11/103 November 2010 12/09/10 NO CHANGES

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/10/0919 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O HALLIDAYS LIMITED RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM HALLIDAYS, PORTLAND BUILDIINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 ARTICLES OF ASSOCIATION

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED NEWTON LABELS LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: MAXDOU HOUSE 337 CHAPEL STREET SALFORD MANCHESTER M3 5JT

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/05/01; NO CHANGE OF MEMBERS

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 ADOPT MEM AND ARTS 14/06/99

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/969 June 1996 REGISTERED OFFICE CHANGED ON 09/06/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

09/06/969 June 1996 ALTER MEM AND ARTS 23/05/96

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 NEW SECRETARY APPOINTED

View Document

09/06/969 June 1996 £ NC 100/1000 23/05/9

View Document

09/06/969 June 1996 SECRETARY RESIGNED

View Document

09/06/969 June 1996 NC INC ALREADY ADJUSTED 23/05/96

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED ALDERSIDE LIMITED CERTIFICATE ISSUED ON 03/06/96

View Document

23/05/9623 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information