INSIGNIA LABEL SOLUTIONS LTD

Unit 6 Manor Industrial Estate, Flint, CH6 5UY, Flintshire, United Kingdom
StatusACTIVE
Company No.07124906
CategoryPrivate Limited Company
Incorporated13 Jan 2010
Age14 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

INSIGNIA LABEL SOLUTIONS LTD is an active private limited company with number 07124906. It was incorporated 14 years, 4 months, 30 days ago, on 13 January 2010. The company address is Unit 6 Manor Industrial Estate, Flint, CH6 5UY, Flintshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

Old address: Unit 7F Mostyn Road Business Park Mostyn Road Holywell Flintshire CH8 9DQ

Change date: 2024-02-07

New address: Unit 6 Manor Industrial Estate Flint Flintshire CH6 5UY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Old address: Unit a the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL

Change date: 2022-01-18

New address: Unit 7F Mostyn Road Business Park Mostyn Road Holywell Flintshire CH8 9DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

New address: Unit a the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL

Change date: 2015-12-02

Old address: Unit 6 Highdown House Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 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: 19 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2014

Action Date: 15 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hazel Cliffe

Change date: 2013-12-15

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Cliffe

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Cliffe

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Change date: 2013-05-17

Old address: Suite 5 Redfield Lodge Works Newpit Lane Bitton Bristol South Gloucestershire BS30 6NT England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 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: 19 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hazel Cliffe

Change date: 2010-11-29

Documents

View document PDF

Incorporation company

Date: 13 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER INVEST LIMITED

413 HOLCOMBE ROAD,BURY,BL8 4HF

Number:09871643
Status:ACTIVE
Category:Private Limited Company

DOCKNEY CONSULTING LTD

94 RUTLAND ROAD,NOTTINGHAM,NG2 5DR

Number:09545281
Status:ACTIVE
Category:Private Limited Company

OLLERENSHAW SUSSEX LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07299101
Status:ACTIVE
Category:Private Limited Company

RANGEFINDER LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:11812920
Status:ACTIVE
Category:Private Limited Company

SPRINGBOARD-BRIGHTON & HOVE PERFORMING ARTS LIMITED

THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE

Number:03747966
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE STANSTED TAXI COMPANY LIMITED

6 POWTER CLOSE,BISHOPS STORTFORD,CM22 6UT

Number:07061703
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