LABEL PRINT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Registered office address changed from 15-17 Alma Road Sidcup DA14 4HN England to 25 - 35 Birkbeck Road Sidcup Kent DA14 4DD on 2024-04-15

View Document

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

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Registered office address changed from Jhumat House 160 London Road Barking London IG11 8BB England to 15-17 Alma Road Sidcup DA14 4HN on 2021-10-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 14-16 PALMERS ROAD LONDON E2 0SY

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

05/01/185 January 2018 30/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM LIMEHUOSE COURT 3-11 DOD STREET LONDON E14 7EQ

View Document

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WATERS / 22/09/2015

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH WATERS / 22/09/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MRS ELIZABETH WATERS

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR TOM WATERS

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY TOM WATERS

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MRS ELIZABETH WATERS

View Document

10/01/1210 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR JAMES WATERS

View Document

18/11/1118 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WATERS / 22/09/2010

View Document

01/11/101 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KIRWAN WATERS / 22/09/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TOM WATERS / 22/09/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

10/11/0910 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 S80A AUTH TO ALLOT SEC 22/09/05

View Document

03/01/063 January 2006 COMPANY NAME CHANGED WATERSHED LABELS LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 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