INSIGNIA LABEL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07124906 |
Category | Private Limited Company |
Incorporated | 13 Jan 2010 |
Age | 14 years, 4 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Charles Cliffe
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Thomas Cliffe
Documents
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
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
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
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
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
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
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
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
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
Some Companies
413 HOLCOMBE ROAD,BURY,BL8 4HF
Number: | 09871643 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 RUTLAND ROAD,NOTTINGHAM,NG2 5DR
Number: | 09545281 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 07299101 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |