ACCURATE SYSTEMS LABELLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
10/10/2410 October 2024 | Unaudited abridged accounts made up to 2024-04-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/11/2310 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
05/07/215 July 2021 | Change of details for Mr Barry Soanes as a person with significant control on 2021-07-01 |
05/07/215 July 2021 | Change of details for Mr Barry Soanes as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Cessation of Barry Soanes as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Director's details changed for Mr Barry Soanes on 2021-07-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/02/215 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM EVANS BIC DURHAM WAY SOUTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6XP |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | DIRECTOR APPOINTED MRS SUSAN SOANES |
16/01/2016 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/01/1822 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SOANES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/07/159 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/07/143 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/07/131 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/01/1324 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
13/07/1213 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/07/1128 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
25/09/1025 September 2010 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 21 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EE UNITED KINGDOM |
15/07/1015 July 2010 | CURRSHO FROM 30/06/2011 TO 30/04/2011 |
15/07/1015 July 2010 | DIRECTOR APPOINTED BARRY SOANES |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
30/06/1030 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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