CV SCREEN LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-02 with updates |
17/07/2417 July 2024 | Particulars of variation of rights attached to shares |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
17/07/2417 July 2024 | Resolutions |
17/07/2417 July 2024 | Memorandum and Articles of Association |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Change of details for Mrs Wendy Louise Iveson as a person with significant control on 2021-12-21 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/04/189 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS WENDY LOUISE IVESON / 06/01/2018 |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART IVESON / 19/12/2017 |
16/01/1816 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / WENDY LOUISE IVESON / 06/01/2018 |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW STUART IVESON / 19/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/03/1714 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/05/1618 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
01/03/161 March 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/05/1526 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD |
26/02/1526 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
30/09/1030 September 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STUART IVESON / 01/10/2009 |
26/02/1026 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/03/0814 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IVESON / 03/01/2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / WENDY IVESON / 03/01/2008 |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
03/04/073 April 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/02/069 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/03/052 March 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
02/04/042 April 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
07/05/037 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/05/037 May 2003 | NEW SECRETARY APPOINTED |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
01/03/031 March 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
10/07/0210 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0217 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
13/03/0213 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD |
13/03/0213 March 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 |
17/10/0117 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
09/02/019 February 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | SECRETARY RESIGNED |
16/03/0016 March 2000 | REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 30 LOOSEN DRIVE MAIDENHEAD BERKSHIRE SL6 3UT |
17/01/0017 January 2000 | SECRETARY RESIGNED |
06/01/006 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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