WHITE LABEL MEDIA SOLUTIONS LTD

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 2025-02-03 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BIRD

View Document

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

View Accounts

23/02/1623 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NOEL, JOHN WEBSTER / 10/02/2014

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 CONVERT SHARES 27/11/2013

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 CURRSHO FROM 28/02/2013 TO 31/03/2012

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NOEL, JOHN WEBSTER / 29/06/2012

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 CHANGE PERSON AS DIRECTOR

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DREWRY / 29/06/2012

View Document

04/02/134 February 2013 SAIL ADDRESS CREATED

View Document

05/11/125 November 2012 SUB-DIVISION 30/10/12

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ATKINS

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR JEFFREY JOHN BIRD

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR PETER ATKINS

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR ROBERT NOEL, JOHN WEBSTER

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MRS JOANNE DREWRY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 SECRETARY APPOINTED MRS JOANNE DREWRY

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR DANIEL EDWARD, CHARLES HADDON

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information