ARTISAN SCREEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/04/2411 April 2024 Termination of appointment of Mark Edward Stuart-Lyon as a director on 2024-04-11

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

10/10/2310 October 2023 Cessation of Mark Edward Stuart-Lyon as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Mr John Walliker as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

14/03/2314 March 2023 Change of details for Mr Mark Edward Stuart-Lyon as a person with significant control on 2023-01-05

View Document

14/03/2314 March 2023 Notification of John Walliker as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Register(s) moved to registered office address 4 Station Field Industrial Estate Kidlington Oxfordshire OX5 1JD

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM UNIT S1 CENTRE KINGSTON BUSINESS PARK KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AS

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR JOHN WALLIKER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 07/10/20 STATEMENT OF CAPITAL GBP 100

View Document

15/07/2015 July 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/07/197 July 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN STUART-LYON

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 SAIL ADDRESS CREATED

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/07/145 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/07/137 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/07/1215 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD STUART-LYON / 04/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN STUART-LYON / 04/07/2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT 1, KINGSTON BUSINESS PARK KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AS

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company