CDM 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
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/08/232 August 2023 Director's details changed for Mr Shaun Roberts on 2022-11-17

View Document

02/08/232 August 2023 Director's details changed for Mr Matthew Bly on 2022-11-17

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/06/2110 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/09/1917 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 DIRECTOR APPOINTED MR SHAUN ROBERTS

View Document

24/01/1824 January 2018 CESSATION OF MARIA LOUISE LAURENCE AS A PSC

View Document

24/01/1824 January 2018 CURRSHO FROM 31/07/2018 TO 28/02/2018

View Document

24/01/1824 January 2018 CESSATION OF PHILIP JAMES MYERS AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABEL METRICS LIMITED

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR MATTHEW BLY

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MYERS

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM UNIT12B GOLDTHORPE COMMERCIAL ROAD GOLDTHORPE ROTHERHAM S63 9BL ENGLAND

View Document

03/11/173 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 8F LANGTHWAITE ROAD LANGTHWAITE GRANGE IND ESTATE, SOUTH KIRKBY PONTEFRACT WF9 3AP ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 5 MEADOW COURT SOUTH ELMSALL PONTEFRACT WF9 2SP ENGLAND

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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