Advanced company searchLink opens in new window

ABSOLUTE LABEL SERVICES LIMITED

Company number 04998512

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)
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
  • GBP 14
23 Feb 2022 SH19 Statement of capital on 23 February 2022
  • GBP 4.80
23 Feb 2022 SH20 Statement by Directors
23 Feb 2022 CAP-SS Solvency Statement dated 21/02/22
23 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem 21/02/2022
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
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2021
  • GBP 4.80
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 4.8
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2021.
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
  • GBP 14.00
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