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.
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 |
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 |
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 |