MIND 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

25/07/2425 July 2024 Director's details changed for Mr. Gavin James Glen Devereux on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr. Gavin James Glen Devereux on 2024-01-18

View Document

06/05/246 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

24/07/2324 July 2023 Change of details for Mr Edward John Howard Devereux as a person with significant control on 2022-08-02

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Satisfaction of charge 1 in full

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN HOWARD DEVEREUX / 17/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN HOWARD DEVEREUX / 17/07/2019

View Document

22/07/1922 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. GAVIN JAMES GLEN DEVEREUX / 17/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN HOWARD DEVEREUX / 17/07/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR KENNETH DICK BRYDON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 8 MANOR PLACE EDINBURGH EH3 7DD

View Document

22/10/1022 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN HOWARD DEVEREUX / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES GLEN DEVEREUX / 27/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN HOWARD DEVEREUX / 18/08/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN DEVEREUX / 01/03/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/049 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NC INC ALREADY ADJUSTED 20/03/99

View Document

17/06/9917 June 1999 £ NC 200000/1000000 20/0

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 PARTIC OF MORT/CHARGE *****

View Document

13/10/9713 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 S369(4) SHT NOTICE MEET 16/10/95

View Document

11/09/9711 September 1997 S80A AUTH TO ALLOT SEC 16/10/95

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 £ NC 10000/200000 16/10

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/12/954 December 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 12 ST. CATHERINE STREET CUPAR FIFE, KY15 4HN

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 COMPANY NAME CHANGED PM 132 LIMITED CERTIFICATE ISSUED ON 25/10/95

View Document

19/10/9519 October 1995 TRANSFER OF SHARES 16/10/95

View Document

05/10/955 October 1995 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