- Company Overview for EXPERT LABELS LTD (03798868)
- Filing history for EXPERT LABELS LTD (03798868)
- People for EXPERT LABELS LTD (03798868)
- More for EXPERT LABELS LTD (03798868)
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) |
---|---|---|---|
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Halo House Gipping Road Stowmarket Suffolk IP14 1GJ United Kingdom to 8 Wharfside House Prentice Road Stowmarket IP14 1rd on 20 December 2022 | |
09 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Miles Green on 28 February 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from 12 Hillside Road Bury St. Edmunds Suffolk IP32 7EA to Halo House Gipping Road Stowmarket Suffolk IP14 1GJ on 14 December 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Miles Green on 21 January 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Miles Green as a person with significant control on 21 January 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mrs Mayumi Green as a person with significant control on 21 January 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of Nancy Frances Green as a secretary on 15 December 2015 | |
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
26 Sep 2015 | CERTNM |
Company name changed bar code products LIMITED\certificate issued on 26/09/15
|