C S LABELS LIMITED

Unit 1 Steelpark Trading Estate Unit 1 Steelpark Trading Estate, Wolverhampton, WV11 3BF, England
StatusACTIVE
Company No.01267599
CategoryPrivate Limited Company
Incorporated07 Jul 1976
Age47 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

C S LABELS LIMITED is an active private limited company with number 01267599. It was incorporated 47 years, 10 months, 25 days ago, on 07 July 1976. The company address is Unit 1 Steelpark Trading Estate Unit 1 Steelpark Trading Estate, Wolverhampton, WV11 3BF, England.



Company Fillings

Accounts with accounts type full

Date: 05 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Resolution

Date: 15 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012675990006

Charge creation date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2022

Action Date: 11 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-11

Charge number: 012675990005

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Smith

Termination date: 2022-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon James Smith

Termination date: 2022-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Humpage

Appointment date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Christophe Beke

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ives Declerck

Appointment date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Martin Denduyver

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Matthew Hughes

Termination date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Packaging Printco Nv

Notification date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: Simon James Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Catherine Smith

Cessation date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Lee Catherine Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Matthew Hughes

Cessation date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Address

Type: AD01

New address: Unit 1 Steelpark Trading Estate Steelpark Way Wolverhampton WV11 3BF

Old address: Unit D Bay 2 Willenhall Trading Estate Midacre Willenhall Wolverhampton West Midlands WV13 2JW

Change date: 2018-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James

Appointment date: 2017-12-12

Documents

View document PDF

Capital name of class of shares

Date: 29 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Dec 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 12 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-12

Capital : 540.00 GBP

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-08

Officer name: Simon James Smith

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon James Smith

Change date: 2015-05-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-31

Officer name: Guy Matthew Hughes

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lee Catherine Smith

Change date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-10

Officer name: Guy Matthew Hughes

Documents

View document PDF

Legacy

Date: 10 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Simon James Smith

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Guy Matthew Hughes

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lee Catherine Smith

Change date: 2010-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 09/07/09\gbp si 110@1=110\gbp ic 430/540\

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / guy hughes / 04/06/2008

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C.S. creative screenprint LIMITED\certificate issued on 07/04/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 27/03/03 from: unit 8 steel drive fordhouse road industrial estate fordhouses wolverhampton WV10 9XA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Capital

Type: 169

Description: £ ic 560/430 12/09/00 £ sr 130@1=130

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/98; no change of members

Documents

View document PDF

Auditors resignation company

Date: 21 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF


Some Companies

FRIARY MILL BAKERY LIMITED

8 OAKFIELD PLACE,PLYMOUTH,PL4 0QA

Number:04618171
Status:ACTIVE
Category:Private Limited Company

KISAMI LIMITED

1 DARWIN HOUSE,CORBY,NN17 5JG

Number:06633174
Status:ACTIVE
Category:Private Limited Company

MS NEW MEDIA LIMITED

85 PLANTATION DRIVE,NORTH FERRIBY,HU14 3BB

Number:10651480
Status:ACTIVE
Category:Private Limited Company

PJA ASSETS LTD

C/O P1 ACCOUNTING SERVICES LTD 8 THE PARADE,SHIFNAL,TF11 8DL

Number:10528738
Status:ACTIVE
Category:Private Limited Company

SCREEN 4 LLP

UNIT 17 WHARNCLIFFE BUSINESS PARK,BARNSLEY,S71 3AA

Number:OC347464
Status:ACTIVE
Category:Limited Liability Partnership

THERMOFOAM DISTRIBUTION LIMITED

18 CALLYWITH GATE,BODMIN,PL31 2RQ

Number:10911804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source