SAYLE 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
22/05/2522 May 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025 Resolutions

View Document

19/05/2519 May 2025 Cessation of Matthew Oldham Bates as a person with significant control on 2025-05-06

View Document

19/05/2519 May 2025 Termination of appointment of Jane Hyde Villiers as a secretary on 2025-05-06

View Document

19/05/2519 May 2025 Notification of Marcus Evans as a person with significant control on 2025-05-06

View Document

19/05/2519 May 2025 Appointment of Mr Robert John James Taylor as a director on 2025-05-06

View Document

19/05/2519 May 2025 Change of details for Jane Hyde Villiers as a person with significant control on 2025-05-06

View Document

19/05/2519 May 2025 Appointment of Mr Roger Glenister Charteris as a director on 2025-05-06

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/10/2429 October 2024 Change of details for Jane Hyde Villiers as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Jane Hyde Villiers on 2024-10-29

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Registered office address changed from Units 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT England to The Old Smithy Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 2023-11-14

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to Units 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 2021-11-23

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

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

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MISS KELLY LOUISE DOREEN KNATCHBULL

View Document

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

View Accounts

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JANE HYDE VILLIERS / 20/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OWEN THOMAS / 20/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OLDHAM BATES / 20/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE HYDE VILLIERS / 20/03/2019

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 16 NORTHFIELDS PROSPECT BUSINESS CENTRE PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER OWEN THOMAS

View Document

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

09/05/129 May 2012 SAIL ADDRESS CREATED

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY MOORCROFT

View Document

20/03/1220 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 120 BAKER STREET LONDON W1U 6TU

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 11 JUBILEE PLACE LONDON SW3 3TD

View Document

22/03/0322 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7DE

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 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