IML LABELS & SYSTEMS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

21/02/2521 February 2025 Termination of appointment of Simon James Ellison as a director on 2025-02-14

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/02/248 February 2024 Cessation of Goonvean Holdings Ltd as a person with significant control on 2024-01-25

View Document

08/02/248 February 2024 Notification of Goonvean Group Limited as a person with significant control on 2024-01-25

View Document

06/09/236 September 2023 Termination of appointment of Lucy Rachel Morris as a director on 2023-08-14

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/11/224 November 2022 Appointment of Mr Simon James Ellison as a director on 2022-10-31

View Document

05/01/225 January 2022 Termination of appointment of John Gordon Opie as a director on 2021-12-31

View Document

05/01/225 January 2022 Appointment of Mrs Lucy Rachel Morris as a director on 2022-01-01

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LEONARD HIGGINS / 01/10/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN BOSCAWEN

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

16/03/1616 March 2016 ADOPT ARTICLES 15/02/2016

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED HONOURABLE EVELYN ARTHUR HUGH BOSCAWEN

View Document

17/02/1617 February 2016 CURRSHO FROM 31/01/2017 TO 30/09/2016

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH COOK

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON COOK

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH COOK

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL DUNN

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JONATHAN NEIL ANGILLEY

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JOHN GORDON OPIE

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 441 BRIGHTSIDE LANE SHEFFIELD S9 2RS

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR NEIL ANTHONY DUNN

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNN

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEONARD HIGGINS / 01/08/2012

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ADOPT ARTICLES 23/04/2012

View Document

07/03/127 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1229 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/02/1229 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 344607.06

View Document

29/02/1229 February 2012 29/02/12 STATEMENT OF CAPITAL GBP 344000

View Document

29/02/1229 February 2012 NC INC ALREADY ADJUSTED 03/02/2012

View Document

24/11/1124 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 344704.57

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/10/113 October 2011 15/08/11 STATEMENT OF CAPITAL GBP 530204.57

View Document

03/10/113 October 2011 16/09/11 STATEMENT OF CAPITAL GBP 525204.57

View Document

01/09/111 September 2011 15/07/11 STATEMENT OF CAPITAL GBP 535204.57

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

01/07/111 July 2011 14/06/11 STATEMENT OF CAPITAL GBP 540204.57

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 545204.57

View Document

26/04/1126 April 2011 ARTICLES OF ASSOCIATION

View Document

26/04/1126 April 2011 NC INC ALREADY ADJUSTED 19/04/2011

View Document

26/04/1126 April 2011 NC INC ALREADY ADJUSTED 19/04/2011

View Document

26/04/1126 April 2011 NC INC ALREADY ADJUSTED 19/04/2011

View Document

18/04/1118 April 2011 15/03/11 STATEMENT OF CAPITAL GBP 555204.57

View Document

18/04/1118 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 550204.57

View Document

18/04/1118 April 2011 14/01/11 STATEMENT OF CAPITAL GBP 565204.57

View Document

18/04/1118 April 2011 15/02/11 STATEMENT OF CAPITAL GBP 560204.57

View Document

20/01/1120 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 570204.57

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN COOK / 21/06/2010

View Document

24/08/1024 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEONARD HIGGINS / 21/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GORDON DUNN / 01/01/2010

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/10

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 6 BROOKDALE ROAD THORNCLIFFE PARK EST, CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PW

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/09

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/06

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 NC INC ALREADY ADJUSTED 31/01/05

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/04

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 £ NC 344470/344706 21/01/03

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 21/01/03

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 AUDITOR'S RESIGNATION

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/04/019 April 2001 COMPANY NAME CHANGED IMPROVED MARKING & LABEL COMPANY LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

09/04/019 April 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/01/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 ADOPT ARTICLES 17/01/01

View Document

28/06/0028 June 2000 RETURN MADE UP TO 02/07/00; NO CHANGE OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ADOPT MEM AND ARTS 29/10/97

View Document

28/10/9728 October 1997 COMPANY NAME CHANGED INHOCO 648 LIMITED CERTIFICATE ISSUED ON 29/10/97

View Document

27/10/9727 October 1997 REDESIGNATION 06/10/97

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 06/10/97

View Document

27/10/9727 October 1997 NC INC ALREADY ADJUSTED 06/10/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 £ NC 1000/344000 06/10/97

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 ALTER MEM AND ARTS 06/10/97

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

13/10/9713 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 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