ECT SCREENWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Certificate of change of name

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Change of details for Caroline Flawn-Thomas as a person with significant control on 2023-07-02

View Document

19/07/2319 July 2023 Change of details for Russell Adam Flawn-Thomas as a person with significant control on 2023-07-02

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

11/07/2311 July 2023 Change of details for Caroline Flawn-Thomas as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Appointment of Ms Barbara Agata Koniuszy as a director on 2023-03-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE FLAWN-THOMAS

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FLAWN-THOMAS / 01/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELLL ADAM FLAWN-THOMAS / 01/01/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY APPOINTED CAROLINE FLAWN-THOMAS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY ARTHUR KENNEDY

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELLL ADAM FLAWN-THOMAS / 01/05/2011

View Document

20/06/1120 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR GEORGE KENNEDY / 01/05/2011

View Document

15/04/1115 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/03/1111 March 2011 STATEMENT BY DIRECTORS

View Document

11/03/1111 March 2011 REDUCE ISSUED CAPITAL 02/12/2010

View Document

11/03/1111 March 2011 SOLVENCY STATEMENT DATED 02/12/10

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ADAM FLAWN-THOMAS / 18/05/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR GEORGE KENNEDY / 18/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 51 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

27/07/0427 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 £ NC 1000/500000 28/05

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/09/954 September 1995 NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/946 December 1994 COMPANY NAME CHANGED KEWHALL LIMITED CERTIFICATE ISSUED ON 07/12/94

View Document

26/07/9426 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 ALTER MEM AND ARTS 05/07/94

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

27/06/9427 June 1994 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