COMPLIANCE LABELLING SOLUTIONS HOLDINGS LIMITED

38 Springwood Drive 38 Springwood Drive, Braintree, CM7 2YN, Essex
StatusACTIVE
Company No.09782503
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 8 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097825030001

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/19

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULFILFITNESS LTD

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

JAMES MAXWELL LIMITED

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

MOOR STREET TRAILERS LIMITED

59 NORWOOD ROAD,BRIERLEY HILL,DY5 3XE

Number:04118077
Status:ACTIVE
Category:Private Limited Company

MORREY OILS HOLDINGS LIMITED

C/O MONTRACON LIMITED,DONCASTER,DN4 8DE

Number:10952578
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