REMEDY LABEL SERVICES LTD

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Director's details changed for Mr Jeryl Owen Wilton on 2022-10-14

View Document

17/10/2217 October 2022 Director's details changed for Mr Jeryl Owen Wilton on 2022-10-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 PREVEXT FROM 31/01/2020 TO 30/04/2020

View Document

10/06/2010 June 2020 COMPANY NAME CHANGED INFECTIOUS LABEL & ARTIST SERVICES LTD CERTIFICATE ISSUED ON 10/06/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/01/2031 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 COMPANY NAME CHANGED INFECTIOUS LABEL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM UNIT 1.9 TEMPLE STUDIOS TEMPLE GATE BRISTOL BS1 6QA ENGLAND

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED JWJR LABEL MANAGEMENT LTD CERTIFICATE ISSUED ON 23/02/18

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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