ABSOLUTE LABEL SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Mr Henry Gordon Stevenson Semmence on 2024-12-17

View Document

18/12/2418 December 2024 Director's details changed for Mr Simon Mark Wills on 2024-12-17

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

19/12/2319 December 2023 Registered office address changed from 6 Eighth Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2023-12-19

View Document

24/07/2324 July 2023 Second filing of Confirmation Statement dated 2022-12-18

View Document

18/07/2318 July 2023 Notification of Simon Mark Wills as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Notification of Henry Gordon Stevenson Semmence as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Deborah Mary Cutting as a director on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Mr Mark Preston Dowling as a director on 2023-07-17

View Document

18/07/2318 July 2023 Withdrawal of a person with significant control statement on 2023-07-18

View Document

08/06/238 June 2023 Termination of appointment of Bastien Vidal as a director on 2023-04-11

View Document

20/04/2320 April 2023 Termination of appointment of Roberto Bruno Neri as a director on 2023-03-31

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28

View Document

21/11/2221 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/05/2220 May 2022 Cessation of Simon Mark Wills as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mr Roberto Bruno Neri as a director on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mr Bastien Vidal as a director on 2022-05-19

View Document

20/05/2220 May 2022 Notification of a person with significant control statement

View Document

20/05/2220 May 2022 Cessation of Henry Gordon Stevenson Semmence as a person with significant control on 2022-05-19

View Document

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

View Accounts

03/03/223 March 2022 Registered office address changed from Hill Place House 55a High Street Wimbledon Village London SW19 5BA United Kingdom to 6 Eighth Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ on 2022-03-03

View Document

03/03/223 March 2022 Termination of appointment of Simon Mark Wills as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Mark Preston Dowling as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Deborah Mary Cutting as a director on 2022-02-28

View Document

23/02/2223 February 2022 Statement of capital on 2022-02-23

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2020-12-15

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

23/02/2223 February 2022

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

24/12/2124 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-23

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Court order

View Document

24/06/2124 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 01/05/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 01/09/18 STATEMENT OF CAPITAL GBP 15

View Document

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2018

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 15.00

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWLING / 11/12/2018

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 SUB-DIVISION 19/12/17

View Document

15/02/1815 February 2018 ADOPT ARTICLES 19/12/2017

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK WILLS / 17/12/2017

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

29/01/1829 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 17/12/2017

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 17/12/2017

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 17/12/2017

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CATHERINE O'DONNELL / 17/12/2017

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WILLS / 17/12/2017

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY CUTTING / 17/12/2017

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWLING / 12/01/2018

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM THE OLD LAMPWORKS RODNEY PLACE LONDON SW19 2LQ

View Document

27/01/1727 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/12/15

View Document

12/01/1712 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1712 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 5

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM CARDEW

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWLING / 01/05/2013

View Document

24/12/1524 December 2015 COMPANY NAME CHANGED ABSOLUTE MARKETING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/12/15

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 ARTICLES OF ASSOCIATION

View Document

25/02/1525 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 6

View Document

24/02/1524 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CARDEW / 01/02/2015

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CARDEW / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ADAM CARDEW

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/12/1224 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/02/123 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWLING / 21/09/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/102 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 18/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 18/12/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MARK DOWLING

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY APPOINTED SIMON WILLS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED FRANCES CATHERINE O'DONNELL

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY PRIOR

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED DEBORAH MARY CUTTING

View Document

27/04/0927 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/0927 April 2009 ADOPT ARTICLES 06/04/2009

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PRIOR

View Document

21/01/0921 January 2009 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 21 BEDFORD SQUARE, LONDON, WC1B 3HH

View Document

06/01/066 January 2006 ACCEPTING OF ACCOUNTS 07/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: JOHN PURVIS & CO, BLUEBELL, COTTAGE, HIGH STREET, CHALFORD, STROUD, GL6 8DR

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/04/05

View Document

17/05/0417 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 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