COMPLIANCE LABELLING SOLUTIONS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09782503 |
Category | Private Limited Company |
Incorporated | 17 Sep 2015 |
Age | 8 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
COMPLIANCE LABELLING SOLUTIONS HOLDINGS LIMITED is an active private limited company with number 09782503. It was incorporated 8 years, 8 months, 14 days ago, on 17 September 2015. The company address is 38 Springwood Drive 38 Springwood Drive, Braintree, CM7 2YN, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Change account reference date company current shortened
Date: 01 Sep 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2023-12-31
Documents
Change person director company with change date
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-23
Officer name: Mr Matthew Day
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-16
Officer name: Mr Ives Declerck
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-16
Officer name: Mr Martin Denduyver
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-16
Officer name: Geoffrey Daniel Nunn
Documents
Notification of a person with significant control
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Berkshire Labels Limited
Notification date: 2023-06-16
Documents
Cessation of a person with significant control
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Daniel Nunn
Cessation date: 2023-06-16
Documents
Cessation of a person with significant control
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-16
Psc name: Matthew Day
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 11 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 17 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Nunn
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Geoffrey Nunn
Documents
Legacy
Date: 25 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Capital
Type: SH19
Date: 2019-03-25
Capital : 2 GBP
Documents
Legacy
Date: 25 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/02/19
Documents
Mortgage satisfy charge full
Date: 19 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097825030001
Documents
Capital statement capital company with date currency figure
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Capital
Type: SH19
Capital : 30,001 GBP
Date: 2019-03-18
Documents
Legacy
Date: 18 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/02/19
Documents
Resolution
Date: 08 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 08 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
New address: 38 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN
Change date: 2016-01-06
Old address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom
Documents
Capital allotment shares
Date: 18 Nov 2015
Action Date: 22 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-22
Capital : 60,000 GBP
Documents
Capital allotment shares
Date: 06 Nov 2015
Action Date: 22 Oct 2015
Category: Capital
Type: SH01
Capital : 60,000.00 GBP
Date: 2015-10-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2015
Action Date: 22 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097825030001
Charge creation date: 2015-10-22
Documents
Change account reference date company current shortened
Date: 17 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-09-30
Documents
Some Companies
10 ROTTERDAM DRIVE,LONDON,E14 3JA
Number: | 11598924 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLENTHORNE FLATS COMPANY LIMITED
HADFIELDS CHARTERED ACCOUNTANTS COMMERCE HOUSE,CHESTERFIELD,S40 3JZ
Number: | 01026591 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08248824 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEWS PLUMBING & HEATING LIMITED
7 BROAD VALLEY DRIVE,NOTTINGHAM,NG6 8XA
Number: | 07300602 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 NORWOOD ROAD,BRIERLEY HILL,DY5 3XE
Number: | 04118077 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MONTRACON LIMITED,DONCASTER,DN4 8DE
Number: | 10952578 |
Status: | ACTIVE |
Category: | Private Limited Company |