LINKS LABELS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

17/01/2417 January 2024 Change of details for Mr Reginald Thomas Rudd as a person with significant control on 2024-01-10

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

02/01/242 January 2024 Termination of appointment of David Shales as a director on 2023-12-31

View Document

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

View Accounts

14/11/2314 November 2023 Director's details changed for Mr Reginald Thomas Rudd on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Jonathan David Lyman on 2023-11-14

View Document

14/11/2314 November 2023 Secretary's details changed for Mr Reginald Thomas Rudd on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Darren Anthony Warman on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr David Shales on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Darren Christopher Dutton on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Jacqueline Francis Rudd on 2023-11-14

View Document

13/07/2313 July 2023 Change of name notice

View Document

13/07/2313 July 2023 Certificate of change of name

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

07/05/227 May 2022 Satisfaction of charge 044063790008 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CESSATION OF DAVID JOHN EGAN AS A PSC

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD THOMAS RUDD

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE FRANCIS RUDD

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DALE HOULSTON

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED JACQUELINE FRANCIS RUDD

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR DALE HOULSTON

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044063790008

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EGAN

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

18/03/1718 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044063790007

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EGAN / 10/02/2016

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY HOARE

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/05/086 May 2008 GBP NC 2000000/900000 01/01/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED SUTTERTON LABEL PRINTERS & PACKA GING LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: C/O HAMSHAW & CO, 100 WIDE BARGATE, BOSTON LINCOLNSHIRE PE21 6SE

View Document

11/03/0511 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 29/11/03 TO 31/03/04

View Document

09/10/039 October 2003 SHARES AGREEMENT OTC

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/02

View Document

23/09/0323 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 29/11/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 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