SCREENPOD DESIGN & MANUFACTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-21 with updates

View Document

07/12/237 December 2023 Cessation of Paul John Mcgoldrick as a person with significant control on 2023-11-17

View Document

07/12/237 December 2023 Notification of Rock 30 Holdings Limited as a person with significant control on 2023-11-17

View Document

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

View Accounts

27/01/2327 January 2023 Registration of charge NI6051490003, created on 2023-01-26

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 COMPANY NAME CHANGED CRUSHERS 4 SALE LTD CERTIFICATE ISSUED ON 29/01/20

View Document

29/01/2029 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCGOLDRICK

View Document

23/11/1723 November 2017 CESSATION OF TAYLOR PATRICK MCGOLDRICK AS A PSC

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR TAYLOR MCGOLDRICK

View Document

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

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT T4 COOKSTOWN ENTERPRISE CENTRE DERRYLORAN INDUSTRIAL ESTATE SANDHOLES ROAD COOKSTOWN TYRONE BT80 9LU

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PAUL MCGOLDRICK

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6051490002

View Document

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

View Document

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6051490001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 30 TULLYODONNELL ROAD ROCK DUNGANNON TYRONE BT70 3JE

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/02/1221 February 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR TAYLOR PATRICK MCGOLDRICK

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOLDRICK

View Document

17/11/1017 November 2010 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