SCREENCONDOR LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/01/2418 January 2024 Second filing for the termination of Graeme Wallace Leask as a director

View Document

06/10/236 October 2023 Appointment of Simon Denys Morland as a director on 2023-09-01

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Director's details changed for Mr. Graeme Wallace Leask on 2023-08-31

View Document

18/09/2318 September 2023 Termination of appointment of Graeme Wallace Leask as a director on 2023-08-31

View Document

07/06/237 June 2023 Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2023-05-22

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

13/10/2213 October 2022 Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31

View Document

09/02/229 February 2022 Appointment of Jennifer Ellen Clifton as a secretary on 2022-02-01

View Document

14/12/2114 December 2021 Termination of appointment of Yasin Stanley Ali as a secretary on 2021-11-30

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR JONATHAN FRANK GINNS

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CROTTY

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR GRAEME WALLACE LEASK

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES

View Document

13/02/1213 February 2012 SECRETARY APPOINTED MR. YASIN STANLEY ALI

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RATCLIFFE

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR THOMAS PATRICK CROTTY

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRIE

View Document

01/04/101 April 2010 DIRECTOR APPOINTED DR JAMES WILLIAM DAWSON

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN REECE

View Document

22/03/1022 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/101 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HOWARD STOKES / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CURRIE / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR RATCLIFFE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REECE / 01/10/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 £ IC 833/665 08/02/07 £ SR 168@1=168

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: PO BOX 9 RUNCORN SITE HQ SOUTH PARADE RUNCORN CHESHIRE WA7 4JE

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 £ IC 1001/833 28/06/06 £ SR 168@1=168

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 ARTICLES OF ASSOCIATION

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 S-DIV 28/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 16/12/04

View Document

15/03/0415 March 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0212 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/04/023 April 2002 S366A DISP HOLDING AGM 22/03/02

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: PO BOX 14 THE HEATH RUNCORN CHESHIRE WA7 4QG

View Document

21/11/0121 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 1ST FLOOR QUEEN GATE 15-17 QUEENS TERRACE SOUTHAMPTON HAMPSHIRE SO14 3BP

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/11/0017 November 2000 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