SCREENSECTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

27/05/2327 May 2023 Micro company accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

08/05/228 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH MOTH / 06/04/2021

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP HARPER / 06/04/2021

View Document

04/04/214 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW PAGE / 04/04/2021

View Document

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

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

12/08/1812 August 2018 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH MOTH

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN SPEIRS

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/06/168 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/04/153 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/04/146 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW PAGE / 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SPEIRS / 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARION PAGE / 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PHILIP HARPER / 31/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANSINGH / 31/03/2010

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 4 THE BURROWS FRANKLIN AVENUE TADLEY HAMPSHIRE RG26 4EP

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 40 CROFT ROAD MORTIMER COMMON READING RG7 3TS

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 S366A DISP HOLDING AGM 08/10/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 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