SCREEN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Accounts for a small company made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-09-30

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

20/11/2020 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 3127220

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 17/09/19 STATEMENT OF CAPITAL GBP 2227220

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 10/09/18 STATEMENT OF CAPITAL GBP 1127220

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 1127220

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACKENZIE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MORGAN / 10/05/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR MARK EDWARD STEVENS

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ANDERS HEDEGAARD PETERSEN

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN GRINDALL

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MICHAEL DAVID MORGAN

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAUNDERS

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY MARIA EVANS / 11/06/2016

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DOUGLAS SWANSON MACKENZIE / 15/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL VALOVIN / 15/01/2016

View Document

02/07/152 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DOUGLAS SWANSON MACKENZIE / 16/01/2015

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DOUGLAS SWANSON MACKENZIE / 07/11/2014

View Document

07/08/147 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOODS / 28/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARUNDEL SAUNDERS / 28/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 16/12/13 STATEMENT OF CAPITAL GBP 27220

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR SIMON WOODS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR RODERICK DOUGLAS SWANSON MACKENZIE

View Document

01/08/131 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD STEVENS / 17/01/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARUNDEL SAUNDERS / 17/01/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GRAHAM GRINDALL / 17/01/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL VALOVIN / 17/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARUNDEL AUNDERS / 21/01/2013

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR PHILIP ARUNDEL AUNDERS

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY MARIA EVANS / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ADOPT ARTICLES 26/07/2010

View Document

13/08/1013 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1013 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 27210

View Document

04/06/104 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GRINDALL / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD STEVENS / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL VALOVIN / 19/01/2010

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY ALISON BLUNDY

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP SAUNDERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

03/03/993 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/12/978 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 POS 12800 17/12/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 £ IC 45000/32200 17/12/96 £ SR 12800@1=12800

View Document

20/01/9720 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 2600 ORD SHARES 28/10/96

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/04/9621 April 1996 £ SR 2400@1 13/02/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 POS 10/01/96

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

16/02/9416 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/94

View Document

16/02/9416 February 1994 COMPANY NAME CHANGED ERGOSYSTEM LIMITED CERTIFICATE ISSUED ON 17/02/94

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 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