About

Registered Number: 03703738
Date of Incorporation: 28/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Suite 8 & 9, Bath Road Trading Estate Lightpill, Stroud, Gloucestershire, GL5 3QF

 

Based in Stroud, Gloucestershire, Itstick Labels Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Itstick Labels Ltd. There are 2 directors listed for this business. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Jacqueline 22 February 1999 - 1
OGLETHORPE, John Thomas 22 February 1999 17 December 2013 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 24 January 2017
RESOLUTIONS - N/A 19 May 2016
SH08 - Notice of name or other designation of class of shares 19 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
287 - Change in situation or address of Registered Office 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.