Advanced company searchLink opens in new window

C S LABELS LIMITED

Company number 01267599

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)
28 Jun 2021 MR04 Satisfaction of charge 2 in full
28 Jun 2021 MR04 Satisfaction of charge 3 in full
03 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jul 2018 AD01 Registered office address changed from Unit D Bay 2 Willenhall Trading Estate Midacre Willenhall Wolverhampton West Midlands WV13 2JW to Unit 1 Steelpark Trading Estate Steelpark Way Wolverhampton WV11 3BF on 29 July 2018
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
04 Jan 2018 AP01 Appointment of Mr Adam James as a director on 12 December 2017
29 Dec 2017 SH08 Change of share class name or designation
29 Dec 2017 SH10 Particulars of variation of rights attached to shares
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 540.00
22 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
25 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 540
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 540
02 Jun 2015 CH01 Director's details changed for Simon James Smith on 8 May 2015
02 Jun 2015 CH03 Secretary's details changed for Simon James Smith on 8 May 2015
02 Jun 2015 CH01 Director's details changed for Guy Matthew Hughes on 31 May 2015
02 Jun 2015 CH01 Director's details changed for Mrs Lee Catherine Smith on 8 May 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014