SPRITE LABELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Change of details for Ms Lynne Susan Swain as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Director's details changed for Ms Lynne Susan Swain on 2024-05-07

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Change of details for Ms Lynne Susan Swain as a person with significant control on 2023-09-18

View Document

19/09/2319 September 2023 Director's details changed for Ms Lynne Susan Swain on 2023-09-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MS LYNNE SUSAN SWAIN / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE SUSAN SWAIN / 30/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE SUSAN HELLIWELL / 16/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNNE SUSAN HELLIWELL / 16/03/2019

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE SUSAN SWAIN / 11/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MISS LYNNE SUSAN SWAIN / 11/11/2017

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KATSOURIS / 16/03/2016

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KATSOURIS / 16/03/2016

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KATSOURIS / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KATSOURIS / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KATSOURIS / 10/03/2016

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021947360003

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021947360002

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE SUSAN SWAIN / 19/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE SUSAN SWAIN / 14/03/2013

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE SUSAN SWAIN / 22/11/2012

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE SUSAN SWAIN / 26/06/2012

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KATSOURIS / 09/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KATSOURIS / 09/03/2012

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE SUSAN KATSOURIS / 11/04/2011

View Document

18/03/1118 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/03/1023 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/04/021 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/11/972 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED SPRITE BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 24/10/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/03/9421 March 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/06/925 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

31/07/9031 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/04

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: 6/10 CONVENT STREET NOTTINGHAM NG2 34

View Document

20/03/9020 March 1990 RETURN MADE UP TO 16/03/90; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 WD 08/12/87 PD 26/11/87--------- £ SI 2@1

View Document

13/01/8813 January 1988 WD 08/12/87 AD 26/11/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

09/12/879 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/11/8717 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8717 November 1987 Incorporation

View Document

17/11/8717 November 1987 Incorporation

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