ABSOLUTE LABEL SERVICES LIMITED

04998512
EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ

Documents

Documents
Date Category Description Pages
12 Jan 2024 accounts Annual Accounts 28 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
18 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2023 officers Appointment of director (Deborah Mary Cutting) 2 Buy now
18 Jul 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Jul 2023 officers Appointment of director (Mr Mark Preston Dowling) 2 Buy now
08 Jun 2023 officers Termination of appointment of director (Bastien Vidal) 1 Buy now
20 Apr 2023 officers Termination of appointment of director (Roberto Bruno Neri) 1 Buy now
22 Feb 2023 accounts Annual Accounts 17 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement 6 Buy now
11 Jan 2023 officers Termination of appointment of director (Giulio Bruno Guglielmo Leo Sannitz) 1 Buy now
21 Nov 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 May 2022 officers Appointment of director (Mr Bastien Vidal) 2 Buy now
20 May 2022 officers Appointment of director (Mr Giulio Bruno Guglielmo Leo Sannitz) 2 Buy now
20 May 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 May 2022 officers Appointment of director (Mr Roberto Bruno Neri) 2 Buy now
20 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 officers Termination of appointment of secretary (Simon Mark Wills) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Mark Preston Dowling) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Deborah Mary Cutting) 1 Buy now
23 Feb 2022 capital Notice of cancellation of shares 4 Buy now
23 Feb 2022 capital Statement of capital (Section 108) 5 Buy now
23 Feb 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Feb 2022 insolvency Solvency Statement dated 21/02/22 1 Buy now
23 Feb 2022 resolution Resolution 1 Buy now
23 Feb 2022 capital Return of purchase of own shares 3 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2022 resolution Resolution 28 Buy now
24 Dec 2021 capital Second Filing Capital Allotment Shares 5 Buy now
23 Dec 2021 capital Return of Allotment of shares 4 Buy now
20 Dec 2021 miscellaneous Court Order 3 Buy now
20 Dec 2021 accounts Annual Accounts 15 Buy now
24 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2021 capital Return of purchase of own shares 3 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2021 capital Notice of cancellation of shares 4 Buy now
17 Mar 2021 officers Termination of appointment of director (Frances Catherine O'donnell) 1 Buy now
25 Jun 2020 accounts Annual Accounts 9 Buy now
05 May 2020 officers Change of particulars for director (Mr Henry Gordon Stevenson Semmence) 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 8 Buy now
26 Mar 2019 capital Return of Allotment of shares 4 Buy now
12 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 18/12/2018 14 Buy now
18 Dec 2018 return 18/12/18 Statement of Capital gbp 15.00 7 Buy now
11 Dec 2018 officers Change of particulars for director (Mark Dowling) 2 Buy now
20 Apr 2018 accounts Annual Accounts 7 Buy now
19 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
19 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
15 Feb 2018 resolution Resolution 26 Buy now
07 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2018 officers Change of particulars for director (Mr Henry Gordon Stevenson Semmence) 2 Buy now
29 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2018 officers Change of particulars for director (Mr Simon Mark Wills) 2 Buy now
29 Jan 2018 officers Change of particulars for director (Frances Catherine O'donnell) 2 Buy now
29 Jan 2018 officers Change of particulars for secretary (Simon Mark Wills) 1 Buy now
29 Jan 2018 officers Change of particulars for director (Deborah Mary Cutting) 2 Buy now
18 Jan 2018 officers Change of particulars for director (Mark Dowling) 2 Buy now
27 Jun 2017 accounts Annual Accounts 5 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2017 capital Second Filing Capital Allotment Shares 10 Buy now
27 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 28 Buy now
12 Jan 2017 capital Notice of cancellation of shares 6 Buy now
12 Jan 2017 resolution Resolution 1 Buy now
12 Jan 2017 capital Return of purchase of own shares 3 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Dec 2016 officers Termination of appointment of director (Adam Cardew) 1 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
24 Feb 2016 annual-return Annual Return 13 Buy now
12 Feb 2016 officers Change of particulars for director (Mark Dowling) 2 Buy now
24 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2015 accounts Annual Accounts 5 Buy now
10 Mar 2015 incorporation Memorandum Articles 8 Buy now
25 Feb 2015 capital Return of Allotment of shares 8 Buy now
24 Feb 2015 resolution Resolution 3 Buy now
10 Feb 2015 officers Change of particulars for director (Mr Adam Cardew) 2 Buy now
18 Dec 2014 annual-return Annual Return 10 Buy now
08 Dec 2014 officers Change of particulars for director (Mr Adam Cardew) 2 Buy now
15 Jul 2014 officers Appointment of director (Mr Adam Cardew) 2 Buy now
23 Jun 2014 accounts Annual Accounts 5 Buy now
19 Dec 2013 annual-return Annual Return 9 Buy now
28 Jun 2013 accounts Annual Accounts 5 Buy now
24 Dec 2012 annual-return Annual Return 9 Buy now
04 Jul 2012 accounts Annual Accounts 4 Buy now
03 Feb 2012 annual-return Annual Return 9 Buy now
12 Jul 2011 resolution Resolution 8 Buy now
01 Jul 2011 accounts Annual Accounts 4 Buy now
21 Dec 2010 annual-return Annual Return 9 Buy now
21 Sep 2010 officers Change of particulars for director (Mark Dowling) 2 Buy now
10 Jun 2010 accounts Annual Accounts 4 Buy now
02 Mar 2010 annual-return Annual Return 7 Buy now
30 Jan 2010 officers Change of particulars for secretary (Simon Mark Wills) 1 Buy now
29 Jan 2010 officers Change of particulars for director (Simon Mark Wills) 2 Buy now
21 May 2009 officers Director appointed frances catherine o'donnell 1 Buy now
21 May 2009 officers Director and secretary appointed simon wills 2 Buy now