Slpp Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-12-31 | |
Trade Debtors | £1,042,757 | +24.70% |
Employees | £50 | -12.01% |
Total assets | £1,806,311 | -9.80% |
SUTTERTON LABEL PRINTERS & PACKAGING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04406379 |
Record last updated |
Wednesday, January 3, 2024 11:19:36 AM UTC |
Official Address |
Monica House St Augustines Road Wisbech Cambridgeshire Pe133ad Clarkson
There are 47 companies registered at this street
|
Locality |
Clarkson |
Region |
England |
Postal Code |
PE133AD
|
Sector |
Printing n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 31, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Sep 1, 2021 |
Appointment of a man as Sales & Marketing Director and Director
|  |
Registry |
Oct 20, 2017 |
Appointment of a person as Director
|  |
Registry |
Oct 10, 2017 |
Appointment of a woman as Director
|  |
Registry |
Jul 5, 2017 |
Appointment of a man as Director
|  |
Registry |
Jul 5, 2017 |
Appointment of a person as Director
|  |
Financials |
Jun 7, 2017 |
Annual accounts
|  |
Registry |
May 31, 2017 |
Registration of a charge / charge code
|  |
Registry |
May 15, 2017 |
Resignation of one Director
|  |
Registry |
May 15, 2017 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Apr 27, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Apr 10, 2017 |
Confirmation statement made , with updates 2599324...
|  |
Registry |
Mar 21, 2017 |
Two appointments: a man and a person
|  |
Registry |
Mar 21, 2017 |
Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Mar 21, 2017 |
Resignation of one Director (a man)
|  |
Registry |
Mar 18, 2017 |
Registration of a charge / charge code
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
|  |
Registry |
Apr 4, 2016 |
Annual return
|  |
Registry |
Feb 22, 2016 |
Change of particulars for director
|  |
Financials |
Jun 4, 2015 |
Annual accounts
|  |
Registry |
Apr 8, 2015 |
Annual return
|  |
Financials |
May 22, 2014 |
Annual accounts
|  |
Registry |
Apr 22, 2014 |
Annual return
|  |
Financials |
Jun 28, 2013 |
Annual accounts
|  |
Registry |
Apr 8, 2013 |
Annual return
|  |
Financials |
Sep 20, 2012 |
Annual accounts
|  |
Registry |
Apr 13, 2012 |
Annual return
|  |
Financials |
Jun 8, 2011 |
Annual accounts
|  |
Registry |
Apr 15, 2011 |
Annual return
|  |
Financials |
Aug 11, 2010 |
Annual accounts
|  |
Registry |
Apr 19, 2010 |
Annual return
|  |
Financials |
Aug 28, 2009 |
Annual accounts
|  |
Registry |
Apr 6, 2009 |
Annual return
|  |
Registry |
Feb 13, 2009 |
Resignation of a person
|  |
Registry |
Jan 14, 2009 |
Resignation of one Director (a man)
|  |
Financials |
Jun 10, 2008 |
Annual accounts
|  |
Registry |
May 6, 2008 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Apr 22, 2008 |
Annual return
|  |
Registry |
Aug 15, 2007 |
Appointment of a person
|  |
Registry |
Aug 3, 2007 |
Annual return
|  |
Financials |
Jul 20, 2007 |
Annual accounts
|  |
Registry |
Jul 10, 2007 |
Change of accounting reference date
|  |
Registry |
Jul 10, 2007 |
Accounts
|  |
Registry |
Jun 1, 2007 |
Appointment of a man as Director
|  |
Registry |
Mar 28, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 28, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 1880678...
|  |
Registry |
Mar 28, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 28, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 1909942...
|  |
Registry |
Mar 28, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 27, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 24, 2007 |
Company name change
|  |
Registry |
Jan 24, 2007 |
Change of name certificate
|  |
Registry |
Jan 18, 2007 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 20, 2006 |
Annual accounts
|  |
Registry |
Sep 11, 2006 |
Resignation of a person
|  |
Registry |
Aug 31, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Jul 17, 2006 |
Annual return
|  |
Registry |
Jul 11, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 11, 2006 |
Notice of change of directors or secretaries or in their particulars 1800979...
|  |
Registry |
Jul 11, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 11, 2006 |
Notice of change of directors or secretaries or in their particulars 1801537...
|  |
Registry |
Jul 11, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Aug 1, 2005 |
Annual accounts
|  |
Registry |
May 18, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 13, 2005 |
Appointment of a person
|  |
Registry |
Apr 13, 2005 |
Annual return
|  |
Registry |
Apr 13, 2005 |
Appointment of a person
|  |
Registry |
Apr 13, 2005 |
Appointment of a person 1844394...
|  |
Registry |
Apr 13, 2005 |
Appointment of a person
|  |
Registry |
Mar 23, 2005 |
Appointment of a person 1753400...
|  |
Registry |
Mar 16, 2005 |
Two appointments: 2 men
|  |
Registry |
Mar 11, 2005 |
Change in situation or address of registered office
|  |
Registry |
Mar 11, 2005 |
Appointment of a person
|  |
Registry |
Mar 11, 2005 |
Resignation of a person
|  |
Registry |
Mar 2, 2005 |
Three appointments: 3 men
|  |
Registry |
Dec 23, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Jul 8, 2004 |
Annual accounts
|  |
Registry |
Mar 31, 2004 |
Annual return
|  |
Registry |
Mar 9, 2004 |
Appointment of a person
|  |
Registry |
Mar 2, 2004 |
Appointment of a man as Director
|  |
Registry |
Feb 26, 2004 |
Appointment of a person
|  |
Registry |
Feb 18, 2004 |
Resignation of a person
|  |
Registry |
Jan 23, 2004 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Oct 27, 2003 |
Accounts
|  |
Registry |
Oct 27, 2003 |
Change of accounting reference date
|  |
Registry |
Oct 9, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 9, 2003 |
Shares agreement
|  |
Financials |
Sep 27, 2003 |
Annual accounts
|  |
Registry |
Sep 23, 2003 |
Accounts
|  |
Registry |
Sep 23, 2003 |
Change of accounting reference date
|  |
Registry |
Jun 23, 2003 |
Annual return
|  |
Registry |
Apr 3, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 20, 2002 |
Resolution
|  |
Registry |
Dec 20, 2002 |
Alteration to memorandum and articles
|  |
Registry |
Dec 12, 2002 |
Appointment of a person
|  |
Registry |
Dec 12, 2002 |
Appointment of a director
|  |
Registry |
Dec 12, 2002 |
Appointment of a director 1845799...
|  |
Registry |
Dec 12, 2002 |
Appointment of a director
|  |
Registry |
Dec 12, 2002 |
Appointment of a person
|  |