About

Registered Number: 03334270
Date of Incorporation: 17/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit B Bandet Way, Thame Industrial Estate, Thame, Oxfordshire, OX9 3SJ

 

Based in Oxfordshire, Advanced Labelling Systems Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". Advanced Labelling Systems Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Ian Vernon 20 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Claire Louise 09 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
PSC01 - N/A 20 February 2020
PSC04 - N/A 20 February 2020
AA - Annual Accounts 10 January 2020
MR04 - N/A 30 September 2019
MR01 - N/A 21 June 2019
CS01 - N/A 25 March 2019
MR04 - N/A 01 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 22 February 2018
SH01 - Return of Allotment of shares 22 February 2018
CH03 - Change of particulars for secretary 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 10 January 2017
MR04 - N/A 07 January 2017
MR01 - N/A 28 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 January 2016
AP03 - Appointment of secretary 17 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 30 March 2011
CH03 - Change of particulars for secretary 31 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 13 January 2011
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 19 February 2004
395 - Particulars of a mortgage or charge 31 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
AUD - Auditor's letter of resignation 27 February 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 28 June 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 27 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
123 - Notice of increase in nominal capital 23 March 1998
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
225 - Change of Accounting Reference Date 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
123 - Notice of increase in nominal capital 06 May 1997
395 - Particulars of a mortgage or charge 24 April 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Fully Satisfied

N/A

A registered charge 14 December 2016 Fully Satisfied

N/A

Debenture 23 May 2003 Fully Satisfied

N/A

Mortgage debenture 18 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.