Date | Description |
2025-04-29 |
insert index_pages_linkeddomain google.com |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES |
2024-10-04 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA PHILIDA GAMBARINI |
2024-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHY LUCINDA MOYNAGH |
2024-06-05 |
update statutory_documents CESSATION OF ROWLAND JAMES GRINDELL AS A PSC |
2024-03-16 |
insert person Ant Jones |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES |
2023-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROWLAND JAMES GRINDELL / 18/10/2023 |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-26 |
delete index_pages_linkeddomain dpstech.co.uk |
2023-09-26 |
delete source_ip 51.148.48.62 |
2023-09-26 |
insert index_pages_linkeddomain brownandbrown.co.uk |
2023-09-26 |
insert source_ip 46.17.91.8 |
2023-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY WOODHEAD / 19/09/2023 |
2023-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA PHILIDA GAMBARINI / 19/09/2023 |
2023-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHY LUCINDA MOYNAGH / 19/09/2023 |
2023-09-12 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-01-31 |
delete managingdirector Ian Woodhead |
2023-01-31 |
update person_title Adam Woodhead: Customer Services => Customer Services - 07468 694296 - |
2023-01-31 |
update person_title Ian Woodhead: Managing Director => Managing Director - 07818 403020 - |
2023-01-31 |
update person_title Mark Griffiths: Sales Manager => Sales Manager - 07725 754924 - |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-26 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROWLAND GRINDELL |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-09-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-08-16 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update num_mort_charges 5 => 6 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014785240006 |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
2020-12-08 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-13 |
delete email jo..@anglialabels.co.uk |
2020-07-13 |
delete person John Parker |
2020-07-13 |
delete phone 07394 568703 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
2020-01-05 |
delete phone 07545 657460 |
2020-01-05 |
insert phone 07394 568703 |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-12 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-06 |
delete fax 01787 378840 |
2019-05-06 |
delete phone 01787 378840 |
2019-05-06 |
insert email pa..@anglialabels.co.uk |
2019-05-06 |
insert person Paddy Lockwood |
2019-05-06 |
update founded_year 1979 => 1980 |
2019-05-06 |
update person_title Adam Woodhead: Sales Executive; Sales & Customer Services => Customer Services |
2019-01-10 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA PHILIDA GAMBARINI |
2019-01-10 |
update statutory_documents DIRECTOR APPOINTED MRS SOPHY LUCINDA MOYNAGH |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-21 |
delete about_pages_linkeddomain loginradius.com |
2018-12-21 |
delete contact_pages_linkeddomain loginradius.com |
2018-12-21 |
delete index_pages_linkeddomain loginradius.com |
2018-12-21 |
delete product_pages_linkeddomain loginradius.com |
2018-12-21 |
delete service_pages_linkeddomain loginradius.com |
2018-12-21 |
delete terms_pages_linkeddomain loginradius.com |
2018-10-26 |
delete source_ip 81.31.101.226 |
2018-10-26 |
insert source_ip 51.148.48.62 |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-07 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-10 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-03 |
delete otherexecutives Neil Marshall |
2018-04-03 |
delete email ne..@anglialabels.co.uk |
2018-04-03 |
delete person Neil Marshall |
2018-04-03 |
insert email ad..@anglialabels.co.uk |
2018-04-03 |
insert email ma..@anglialabels.co.uk |
2018-04-03 |
insert person Adam Rayner |
2018-04-03 |
insert person Mark Griffiths |
2018-04-03 |
insert phone 07725 754924 |
2018-04-03 |
update person_title John Parker: Sales, Print & Engineering => Sales Manager |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MARSHALL |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL MARSHALL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-02 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-13 |
delete contact_pages_linkeddomain google.com |
2017-07-16 |
insert contact_pages_linkeddomain google.com |
2017-06-07 |
delete contact_pages_linkeddomain google.com |
2017-02-12 |
insert contact_pages_linkeddomain google.com |
2017-02-07 |
delete sic_code 17230 - Manufacture of paper stationery |
2017-02-07 |
insert sic_code 18121 - Manufacture of printed labels |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-31 |
delete contact_pages_linkeddomain google.com |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-17 |
insert contact_pages_linkeddomain google.com |
2016-10-11 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
2016-09-22 |
delete contact_pages_linkeddomain google.com |
2016-08-25 |
insert contact_pages_linkeddomain google.com |
2016-03-05 |
delete contact_pages_linkeddomain google.com |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-06 |
insert contact_pages_linkeddomain google.com |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-14 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-09-11 |
insert index_pages_linkeddomain loginradius.com |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-05 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-16 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-24 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-13 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update website_status OK |
2013-01-31 |
delete vpsales Ian Woodhead |
2013-01-31 |
insert ceo Ian Woodhead |
2013-01-31 |
insert email ne..@anglialabels.co.uk |
2013-01-31 |
insert person Neil Marshall |
2013-01-31 |
update person_title Ian Woodhead |
2013-01-31 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-01-23 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-11-01 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-02-14 |
update statutory_documents 31/12/10 FULL LIST |
2010-09-15 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY WOODHEAD / 17/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID MARSHALL / 17/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND JAMES GRINDELL / 17/02/2010 |
2009-12-17 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/01 FROM:
17/19 MUSEUM STREET
IPSWICH
IP1 1HE |
2001-06-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-03-17 |
update statutory_documents S252 DISP LAYING ACC 06/03/96 |
1997-03-17 |
update statutory_documents S366A DISP HOLDING AGM 06/03/96 |
1997-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1996-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1995-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1994-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1992-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1991-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1990-01-12 |
update statutory_documents RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS |
1990-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1989-03-21 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-03-21 |
update statutory_documents £199924 16/02/89 |
1989-01-30 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1989-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1988-07-29 |
update statutory_documents £ IC 100/76
£ SR 24@1=24 |
1988-04-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-04-21 |
update statutory_documents ALTER MEM AND ARTS 050488 |
1988-04-21 |
update statutory_documents RE PURCHASE OF SHARES 050488 |
1988-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
1988-01-29 |
update statutory_documents RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS |
1987-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
1987-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/09/86 |
1986-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85 |