Advanced company searchLink opens in new window

ABSOLUTE LABEL SERVICES LIMITED

Company number 04998512

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)
12 Jan 2024 AA Accounts for a small company made up to 31 December 2022
19 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
19 Dec 2023 AD01 Registered office address changed from 6 Eighth Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 19 December 2023
24 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 18 December 2022
18 Jul 2023 PSC01 Notification of Henry Gordon Stevenson Semmence as a person with significant control on 17 July 2023
18 Jul 2023 PSC01 Notification of Simon Mark Wills as a person with significant control on 17 July 2023
18 Jul 2023 AP01 Appointment of Deborah Mary Cutting as a director on 17 July 2023
18 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 18 July 2023
18 Jul 2023 AP01 Appointment of Mr Mark Preston Dowling as a director on 17 July 2023
08 Jun 2023 TM01 Termination of appointment of Bastien Vidal as a director on 11 April 2023
20 Apr 2023 TM01 Termination of appointment of Roberto Bruno Neri as a director on 31 March 2023
22 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
11 Jan 2023 CS01 18/12/22 Statement of Capital gbp 4.1
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/07/2023
11 Jan 2023 TM01 Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022
21 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
20 May 2022 AP01 Appointment of Mr Bastien Vidal as a director on 19 May 2022
20 May 2022 AP01 Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 19 May 2022
20 May 2022 PSC08 Notification of a person with significant control statement
20 May 2022 AP01 Appointment of Mr Roberto Bruno Neri as a director on 19 May 2022
20 May 2022 PSC07 Cessation of Simon Mark Wills as a person with significant control on 19 May 2022
20 May 2022 PSC07 Cessation of Henry Gordon Stevenson Semmence as a person with significant control on 19 May 2022
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