WHITE LABEL RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Appointment of Ms Emma Carolyne Robison as a director on 2024-05-20

View Document

26/01/2426 January 2024 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Ripley DE5 8LE England to The Hemington, Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ on 2024-01-26

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Martin James Collins on 2023-03-01

View Document

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

View Accounts

14/02/2214 February 2022 Registered office address changed from Office 3B New Winnings Court Ormonde Drive, Denby Hal Business Park Denby DE65 8LE England to Office 3B, New Winnings Court Ormonde Drive Denby Ripley DE5 8LE on 2022-02-14

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

01/02/211 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM QUANTUM HOUSE 3-5 COLLEGE STREET NOTTINGHAM NG1 5AQ ENGLAND

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

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

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DAVID STANLEY BRENNAN JONES

View Document

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

View Accounts

04/10/174 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 12 MAIN STREET LONG WHATTON LOUGHBOROUGH LEICESTERSHIRE LE12 5DG

View Document

09/03/179 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 PREVSHO FROM 31/08/2016 TO 30/06/2016

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN COLLINS

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 12 MAIN STREET LONG WHATTON LOUGHBOROUGH LEICESTERSHIRE LE12 5DG ENGLAND

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNITS 5 & 6 WEBSTER BROS IND EST HALLAM FIELDS ROAD ILKESTON DERBYSHIRE DE7 4AZ

View Document

29/11/1329 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/122 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/122 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 100

View Document

06/10/116 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 COMPANY NAME CHANGED NIRVANA SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1026 November 2010 CHANGE OF NAME 17/11/2010

View Document

02/11/102 November 2010 CHANGE OF NAME 01/11/2010

View Document

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR MARTIN COLLINS

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

22/09/0922 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM CVS, WESLEY ST LANGLEY MILL NOTTINGHAM NOTTS NG16 4AL

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information