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)
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 15
12 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 18/12/2018
  • ANNOTATION a second fling CS01 (Statement of capital change, Shareholder change) was registered on 12/03/19
18 Dec 2018 CS01 18/12/18 Statement of Capital gbp 15.00
  • ANNOTATION Clarification a second filed CS01 was registered on 12/03/2019.
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, Statement of capital change) was registered on 12/03/2019.
11 Dec 2018 CH01 Director's details changed for Mark Dowling on 11 December 2018
20 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
19 Feb 2018 SH02 Sub-division of shares on 19 December 2017
19 Feb 2018 SH08 Change of share class name or designation
15 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 PSC04 Change of details for Mr Simon Mark Wills as a person with significant control on 17 December 2017
30 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
29 Jan 2018 CH01 Director's details changed for Mr Henry Gordon Stevenson Semmence on 17 December 2017
29 Jan 2018 PSC04 Change of details for Mr Henry Gordon Stevenson Semmence as a person with significant control on 17 December 2017
29 Jan 2018 CH01 Director's details changed for Mr Simon Mark Wills on 17 December 2017
29 Jan 2018 CH01 Director's details changed for Frances Catherine O'donnell on 17 December 2017
29 Jan 2018 CH03 Secretary's details changed for Simon Mark Wills on 17 December 2017
29 Jan 2018 CH01 Director's details changed for Deborah Mary Cutting on 17 December 2017
18 Jan 2018 CH01 Director's details changed for Mark Dowling on 12 January 2018
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Mar 2017 AD01 Registered office address changed from The Old Lampworks Rodney Place London SW19 2LQ to Hill Place House 55a High Street Wimbledon Village London SW19 5BA on 24 March 2017
20 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 January 2015
  • GBP 5
27 Jan 2017 RP04AR01 Second filing of the annual return made up to 18 December 2015
12 Jan 2017 SH06 Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 5
12 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jan 2017 SH03 Purchase of own shares.
05 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates