COMPLIANCE LABELLING SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

07/04/257 April 2025 Cessation of Compliance Labelling Solutions Holdings Limited as a person with significant control on 2024-01-15

View Document

07/04/257 April 2025 Notification of Berkshire Labels Limited as a person with significant control on 2024-01-15

View Document

02/07/242 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

19/06/2319 June 2023 Appointment of Mr Ives Declerck as a director on 2023-06-16

View Document

19/06/2319 June 2023 Termination of appointment of Geoffrey Daniel Nunn as a director on 2023-06-16

View Document

19/06/2319 June 2023 Appointment of Mr Martin Denduyver as a director on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NUNN / 01/02/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039581750002

View Document

25/11/1825 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

24/02/1824 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAY / 03/12/2017

View Document

02/07/172 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM 5 YEOMANS COURT HERTFORD SG13 7HJ ENGLAND

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH MALLON

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MALLON

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR GEOFFREY NUNN

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR MATTHEW DAY

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 6 ADAMS COURT SAFFRON WALDEN HERTFORDSHIRE CB11 4DZ

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MR MATTHEW DAY

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH MALLON

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039581750002

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN MALLON / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MALLON / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN MALLON / 20/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 8 CEDAR PARK THORLEY BISHOPS STORTFORD HERTFORDSHIRE CM23 4JU

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 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