Computer Imprintable Label Systems Limited

General information

Name:

Computer Imprintable Label Systems Ltd

Office Address:

Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 02186403

Incorporation date: 1987-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Computer Imprintable Label Systems Limited has been in this business for at least 37 years. Started with Registered No. 02186403 in 1987, the firm is located at Cornelius House, Hove BN3 2DJ. The company's registered with SIC code 17120 - Manufacture of paper and paperboard. Computer Imprintable Label Systems Ltd filed its account information for the period up to 2022/03/31. The company's most recent confirmation statement was filed on 2023/05/16.

Taking into consideration this enterprise's executives data, since November 2013 there have been two directors: Marianna M. and Oliver S..

Marianna M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Marianna M.

Role: Director

Appointed: 26 November 2013

Latest update: 29 December 2023

Oliver S.

Role: Director

Appointed: 31 January 2003

Latest update: 29 December 2023

People with significant control

Marianna M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 4th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4th December 2014
Annual Accounts 10th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th December 2015
Annual Accounts 1st November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1st November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 17120 : Manufacture of paper and paperboard
36
Company Age

Similar companies nearby

Closest companies