ACCURATE SYSTEMS LABELLING LIMITED
Status | ACTIVE |
Company No. | 07299928 |
Category | Private Limited Company |
Incorporated | 30 Jun 2010 |
Age | 13 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ACCURATE SYSTEMS LABELLING LIMITED is an active private limited company with number 07299928. It was incorporated 13 years, 9 months, 27 days ago, on 30 June 2010. The company address is Business Central 2 Union Square Business Central 2 Union Square, Darlington, DL1 1GL, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 10 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Mr Barry Soanes
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Soanes
Change date: 2021-07-01
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Soanes
Change date: 2021-07-01
Documents
Cessation of a person with significant control
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-01
Psc name: Barry Soanes
Documents
Accounts with accounts type unaudited abridged
Date: 05 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-14
Old address: Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP
New address: Business Central 2 Union Square Central Park Darlington DL1 1GL
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-21
Officer name: Mrs Susan Soanes
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Barry Soanes
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 25 Sep 2010
Action Date: 25 Sep 2010
Category: Address
Type: AD01
Old address: 21 Coniscliffe Road Darlington Co Durham DL3 7EE United Kingdom
Change date: 2010-09-25
Documents
Appoint person director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Soanes
Documents
Change account reference date company current shortened
Date: 15 Jul 2010
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-04-30
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
CLAIM MY RENTAL DEPOSIT LIMITED
BROOK HOUSE,BRIERLEY HILL,DY5 2HU
Number: | 10082562 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FILTON ROAD,BRISTOL,BS7 0PA
Number: | 07531193 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11222752 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL MATTHEW DEVELOPMENTS LIMITED
56 BRYONY ROAD,BIRMINGHAM,B29 4BU
Number: | 01355202 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WOODSTOCK ROAD,CARSHALTON,SM5 3DZ
Number: | 11612524 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MONMOUTH WALK,CWMBRAN,NP44 1PE
Number: | 11401071 |
Status: | ACTIVE |
Category: | Private Limited Company |