COMPLIANCE LABELLING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-28 with updates |
07/04/257 April 2025 | Cessation of Compliance Labelling Solutions Holdings Limited as a person with significant control on 2024-01-15 |
07/04/257 April 2025 | Notification of Berkshire Labels Limited as a person with significant control on 2024-01-15 |
02/07/242 July 2024 | Accounts for a small company made up to 2023-12-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
01/09/231 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
19/06/2319 June 2023 | Appointment of Mr Ives Declerck as a director on 2023-06-16 |
19/06/2319 June 2023 | Termination of appointment of Geoffrey Daniel Nunn as a director on 2023-06-16 |
19/06/2319 June 2023 | Appointment of Mr Martin Denduyver as a director on 2023-06-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
11/09/1911 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NUNN / 01/02/2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
26/02/1926 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039581750002 |
25/11/1825 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
24/02/1824 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAY / 03/12/2017 |
02/07/172 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | REGISTERED OFFICE CHANGED ON 20/12/2015 FROM 5 YEOMANS COURT HERTFORD SG13 7HJ ENGLAND |
10/11/1510 November 2015 | APPOINTMENT TERMINATED, SECRETARY JUDITH MALLON |
10/11/1510 November 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MALLON |
10/11/1510 November 2015 | DIRECTOR APPOINTED MR GEOFFREY NUNN |
10/11/1510 November 2015 | DIRECTOR APPOINTED MR MATTHEW DAY |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 6 ADAMS COURT SAFFRON WALDEN HERTFORDSHIRE CB11 4DZ |
10/11/1510 November 2015 | SECRETARY APPOINTED MR MATTHEW DAY |
10/11/1510 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JUDITH MALLON |
28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039581750002 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/04/1117 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN MALLON / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MALLON / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN MALLON / 20/10/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 8 CEDAR PARK THORLEY BISHOPS STORTFORD HERTFORDSHIRE CM23 4JU |
21/12/0621 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
29/10/0529 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
06/05/036 May 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | NEW SECRETARY APPOINTED |
31/03/0031 March 2000 | NEW DIRECTOR APPOINTED |
31/03/0031 March 2000 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
31/03/0031 March 2000 | SECRETARY RESIGNED |
31/03/0031 March 2000 | DIRECTOR RESIGNED |
28/03/0028 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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