- Company Overview for ABSOLUTE LABEL SERVICES LIMITED (04998512)
- Filing history for ABSOLUTE LABEL SERVICES LIMITED (04998512)
- People for ABSOLUTE LABEL SERVICES LIMITED (04998512)
- More for ABSOLUTE LABEL SERVICES LIMITED (04998512)
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) |
---|---|---|---|
03 Mar 2022 | AD01 | Registered office address changed from Hill Place House 55a High Street Wimbledon Village London SW19 5BA United Kingdom to 6 Eighth Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ on 3 March 2022 | |
03 Mar 2022 | TM02 | Termination of appointment of Simon Mark Wills as a secretary on 28 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Mark Preston Dowling as a director on 28 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Deborah Mary Cutting as a director on 28 February 2022 | |
23 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2020
|
|
23 Feb 2022 | SH19 |
Statement of capital on 23 February 2022
|
|
23 Feb 2022 | SH20 | Statement by Directors | |
23 Feb 2022 | CAP-SS | Solvency Statement dated 21/02/22 | |
23 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | SH03 | Purchase of own shares. | |
20 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 December 2021
|
|
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2021
|
|
20 Dec 2021 | OC | S125 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
12 May 2021 | SH03 | Purchase of own shares. | |
01 Apr 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
23 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2020
|
|
17 Mar 2021 | TM01 | Termination of appointment of Frances Catherine O'donnell as a director on 15 December 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 May 2020 | CH01 | Director's details changed for Mr Henry Gordon Stevenson Semmence on 1 May 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 |