SAYLE SCREEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Memorandum and Articles of Association |
22/05/2522 May 2025 | Resolutions |
19/05/2519 May 2025 | Cessation of Matthew Oldham Bates as a person with significant control on 2025-05-06 |
19/05/2519 May 2025 | Termination of appointment of Jane Hyde Villiers as a secretary on 2025-05-06 |
19/05/2519 May 2025 | Notification of Marcus Evans as a person with significant control on 2025-05-06 |
19/05/2519 May 2025 | Appointment of Mr Robert John James Taylor as a director on 2025-05-06 |
19/05/2519 May 2025 | Change of details for Jane Hyde Villiers as a person with significant control on 2025-05-06 |
19/05/2519 May 2025 | Appointment of Mr Roger Glenister Charteris as a director on 2025-05-06 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
29/10/2429 October 2024 | Change of details for Jane Hyde Villiers as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Director's details changed for Jane Hyde Villiers on 2024-10-29 |
28/10/2428 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-06 with updates |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-06 with updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
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 |
16/07/2116 July 2021 | Memorandum and Articles of Association |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | DIRECTOR APPOINTED MISS KELLY LOUISE DOREEN KNATCHBULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / JANE HYDE VILLIERS / 20/03/2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OWEN THOMAS / 20/03/2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OLDHAM BATES / 20/03/2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HYDE VILLIERS / 20/03/2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 16 NORTHFIELDS PROSPECT BUSINESS CENTRE PUTNEY BRIDGE ROAD LONDON SW18 1PE |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/03/164 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/03/1523 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | DIRECTOR APPOINTED MR CHRISTOPHER OWEN THOMAS |
06/03/136 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 37 WARREN STREET LONDON W1T 6AD |
09/05/129 May 2012 | SAIL ADDRESS CREATED |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR TOBY MOORCROFT |
20/03/1220 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 120 BAKER STREET LONDON W1U 6TU |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/03/049 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/08/0314 August 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 11 JUBILEE PLACE LONDON SW3 3TD |
22/03/0322 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7DE |
19/03/0219 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
06/03/026 March 2002 | SECRETARY RESIGNED |
06/03/026 March 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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