IML LABELS & SYSTEMS LIMITED

Boscawen House Boscawen House, St. Austell, PL26 7QF, England
StatusACTIVE
Company No.03396128
CategoryPrivate Limited Company
Incorporated02 Jul 1997
Age26 years, 11 months
JurisdictionEngland Wales

SUMMARY

IML LABELS & SYSTEMS LIMITED is an active private limited company with number 03396128. It was incorporated 26 years, 11 months ago, on 02 July 1997. The company address is Boscawen House Boscawen House, St. Austell, PL26 7QF, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Goonvean Group Limited

Notification date: 2024-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-25

Psc name: Goonvean Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Rachel Morris

Termination date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Simon James Ellison

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Gazzard

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Jonathan Neil Angilley

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon Opie

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Rachel Morris

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Leonard Higgins

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Evelyn Arthur Hugh Boscawen

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Honourable Evelyn Arthur Hugh Boscawen

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Mr John Gordon Opie

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Neil Angilley

Appointment date: 2016-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Neil Anthony Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Kenneth John Cook

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Sharon Linda Cook

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth John Cook

Termination date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: Boscawen House St. Stephen St. Austell PL26 7QF

Old address: 441 Brightside Lane Sheffield S9 2RS

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Dunn

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Thomas Gordon Dunn

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2014

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Leonard Higgins

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Resolution

Date: 11 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Mar 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH01

Capital : 344,607.06 GBP

Date: 2012-02-03

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH06

Date: 2012-02-29

Capital : 344,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Nov 2011

Action Date: 03 Nov 2011

Category: Capital

Type: SH02

Date: 2011-11-03

Capital : 344,704.57 GBP

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Oct 2011

Action Date: 16 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-16

Capital : 525,204.57 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Oct 2011

Action Date: 15 Aug 2011

Category: Capital

Type: SH02

Date: 2011-08-15

Capital : 530,204.57 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Sep 2011

Action Date: 15 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-15

Capital : 535,204.57 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Jul 2011

Action Date: 14 Jun 2011

Category: Capital

Type: SH02

Capital : 540,204.57 GBP

Date: 2011-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 May 2011

Action Date: 12 May 2011

Category: Capital

Type: SH02

Capital : 545,204.57 GBP

Date: 2011-05-12

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Apr 2011

Action Date: 12 Apr 2011

Category: Capital

Type: SH02

Capital : 550,204.57 GBP

Date: 2011-04-12

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Apr 2011

Action Date: 15 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-15

Capital : 555,204.57 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Apr 2011

Action Date: 15 Feb 2011

Category: Capital

Type: SH02

Date: 2011-02-15

Capital : 560,204.57 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Apr 2011

Action Date: 14 Jan 2011

Category: Capital

Type: SH02

Date: 2011-01-14

Capital : 565,204.57 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Jan 2011

Action Date: 24 Dec 2010

Category: Capital

Type: SH02

Capital : 570,204.57 GBP

Date: 2010-12-24

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Shaun Leonard Higgins

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth John Cook

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Gordon Dunn

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2010

Action Date: 29 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-09

Old address: 6 Brookdale Road Thorncliffe Park Est, Chapeltown Sheffield South Yorkshire S35 2PW

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2009

Action Date: 30 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2008

Action Date: 01 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-01

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2007

Action Date: 02 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-02

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jul 2006

Action Date: 27 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-27

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/05

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/01/05--------- £ si 260500@1=260500 £ ic 344704/605204

Documents

View document PDF


Some Companies

CYCLOFLUIDIC LIMITED

9400 GARSINGTON ROAD,OXFORD,OX4 2HN

Number:06670868
Status:ACTIVE
Category:Private Limited Company

KERNOWSEIS LIMITED

2 GODOLPHIN WAY,NEWQUAY,TR7 3BU

Number:08277961
Status:ACTIVE
Category:Private Limited Company

MSC INDUSTRIAL SUPPLY CO

75 MAXESS ROAD,NEW YORK 11747,

Number:FC020431
Status:ACTIVE
Category:Other company type

PINK CABIN FILMS LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:08777887
Status:ACTIVE
Category:Private Limited Company

PUSSYS PALACE LIMITED

123 WAKERING ROAD,SHOEBURYNESS,SS3 9TN

Number:09810267
Status:ACTIVE
Category:Private Limited Company

SPRINGSTAR PROPERTIES LIMITED

13 ROOKWOOD ROAD,,N16 6SP

Number:03040218
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