ESHNASCREEN LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/03/257 March 2025 Registered office address changed from Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH United Kingdom to Office 221 Paddington House - 221 New Road Kidderminster DY10 1AL on 2025-03-07

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Registered office address changed from 67 Clarendon Street Portsmouth PO1 4HZ United Kingdom to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-07-29

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-04-05

View Document

09/01/249 January 2024 Previous accounting period shortened from 2023-06-30 to 2023-04-05

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

12/05/2312 May 2023 Registered office address changed from 19 Wallace Close Hullbridge SS5 6NE United Kingdom to 67 Clarendon Street Portsmouth PO1 4HZ on 2023-05-12

View Document

11/05/2311 May 2023 Termination of appointment of Kieran Keating as a director on 2022-08-02

View Document

11/05/2311 May 2023 Appointment of Ms Junessa Evangelista as a director on 2022-08-02

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/01/2321 January 2023 Registered office address changed from 26 Alder Drive Alderholt Fordingbridge, East Dorset Dorset SP6 3EP United Kingdom to 19 Wallace Close Hullbridge SS5 6NE on 2023-01-21

View Document

06/01/236 January 2023 Registered office address changed from 9 Lona Way Wickfird SS12 9QX to 26 Alder Drive Alderholt Fordingbridge, East Dorset Dorset SP6 3EP on 2023-01-06

View Document

08/12/228 December 2022 Cessation of Kieran Keating as a person with significant control on 2022-08-02

View Document

07/12/227 December 2022 Notification of Junessa Evangelista as a person with significant control on 2022-08-02

View Document

29/09/2229 September 2022 Registered office address changed from Flat 2 110 Belmont Road Liverpool L6 5BJ United Kingdom to 9 Lona Way Wickfird SS12 9QX on 2022-09-29

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