SCREEDING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Ian Graham Fry as a director on 2025-02-04

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

14/06/2414 June 2024 Appointment of Mr Ian Graham Fry as a director on 2024-06-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR HADLEY FRY / 28/02/2019

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CESSATION OF JAKE SHAW AS A PSC

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR HADLEY FRY / 28/02/2019

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAKE SHAW

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 51 BUCKTHORNE ROAD MINSTER-ON-SEA SHEERNESS KENT ME12 3RD UNITED KINGDOM

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY FRY / 20/03/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR HADLEY FRY / 20/03/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR HADLEY FRY / 20/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM FEATHERBED HOUSE FEATHERBED LANE IWADE ME9 8RA UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAKE SHAW / 07/02/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR HADLEY FRY / 07/02/2018

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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