Advanced company searchLink opens in new window

POSITIVE ID LABELLING LIMITED

Company number 02178668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 AD01 Registered office address changed from 76 Commerce Street Melbourne Derby DE73 8GP England to 5 Loake Court Melbourne Derby DE73 8HB on 4 May 2023
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
28 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 AD01 Registered office address changed from C/O Positive Id Labelling Castle Lane Melbourne Derby DE73 8JB England to 76 Commerce Street Melbourne Derby DE73 8GP on 30 August 2022
30 Aug 2022 TM02 Termination of appointment of Stephanie Elaine Mayers as a secretary on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of Stephanie Elaine Mayers as a director on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of John William Mayers as a director on 30 August 2022
30 Aug 2022 PSC01 Notification of Mark Hurst as a person with significant control on 30 August 2022
30 Aug 2022 PSC07 Cessation of Stephanie Elaine Mayers as a person with significant control on 30 August 2022
30 Aug 2022 PSC07 Cessation of John William Mayers as a person with significant control on 30 August 2022
24 Jan 2022 CERTNM Company name changed L.M. blasting LIMITED\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
23 Nov 2021 PSC04 Change of details for Mr John William Mayers as a person with significant control on 23 November 2021
23 Nov 2021 PSC01 Notification of Stephanie Elaine Mayers as a person with significant control on 23 November 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 AD01 Registered office address changed from Cofton House Trent Lane Kings Newton Derbyshire DE73 8BT to C/O Positive Id Labelling Castle Lane Melbourne Derby DE73 8JB on 28 August 2020
12 Dec 2019 MR04 Satisfaction of charge 1 in full
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 309