SCREENSPARES DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Appointment of Mr Jonathan Martin O'neill as a director on 2024-04-18

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Notification of Jennifer Anne O'neill as a person with significant control on 2022-12-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-07-23 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR SEAMUS O'NEILL

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 40 MAIN STREET MOIRA CO. ARMAGH BT67 0LQ

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/128 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/126 February 2012 Annual return made up to 3 April 2011 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID O'NEILL / 09/09/2009

View Document

26/09/0926 September 2009 30/04/09 ANNUAL ACCTS

View Document

07/08/097 August 2009 03/04/09 ANNUAL RETURN SHUTTLE

View Document

04/03/094 March 2009 30/04/08 ANNUAL ACCTS

View Document

09/06/089 June 2008 03/04/08 ANNUAL RETURN SHUTTLE

View Document

18/02/0818 February 2008 30/04/07 ANNUAL ACCTS

View Document

15/05/0715 May 2007 03/04/07 ANNUAL RETURN SHUTTLE

View Document

24/10/0624 October 2006 30/04/06 ANNUAL ACCTS

View Document

20/06/0620 June 2006 PARS RE MORTAGE

View Document

09/05/069 May 2006 03/04/06 ANNUAL RETURN SHUTTLE

View Document

14/10/0514 October 2005 30/04/05 ANNUAL ACCTS

View Document

13/01/0513 January 2005 30/04/04 ANNUAL ACCTS

View Document

17/05/0417 May 2004 03/04/04 ANNUAL RETURN SHUTTLE

View Document

10/03/0410 March 2004 30/04/03 ANNUAL ACCTS

View Document

09/07/039 July 2003 03/04/03 ANNUAL RETURN SHUTTLE

View Document

22/01/0322 January 2003 30/04/02 ANNUAL ACCTS

View Document

31/12/0231 December 2002 RETURN OF ALLOT OF SHARES

View Document

18/12/0218 December 2002 UPDATED MEM AND ARTS

View Document

18/12/0218 December 2002 SPECIAL/EXTRA RESOLUTION

View Document

18/12/0218 December 2002 NOT OF INCR IN NOM CAP

View Document

11/12/0211 December 2002 CHANGE OF DIRS/SEC

View Document

11/12/0211 December 2002 CHANGE OF DIRS/SEC

View Document

07/06/027 June 2002 03/04/02 ANNUAL RETURN SHUTTLE

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

10/10/0110 October 2001 30/04/01 ANNUAL ACCTS

View Document

24/04/0124 April 2001 03/04/01 ANNUAL RETURN SHUTTLE

View Document

07/05/007 May 2000 UPDATED MEM AND ARTS

View Document

07/05/007 May 2000 CHANGE OF DIRS/SEC

View Document

07/05/007 May 2000 CHANGE OF DIRS/SEC

View Document

07/05/007 May 2000 CHANGE IN SIT REG ADD

View Document

07/05/007 May 2000 SPECIAL/EXTRA RESOLUTION

View Document

21/04/0021 April 2000 RESOLUTION TO CHANGE NAME

View Document

03/04/003 April 2000 DECLN COMPLNCE REG NEW CO

View Document

03/04/003 April 2000 MEMORANDUM

View Document

03/04/003 April 2000 ARTICLES

View Document

03/04/003 April 2000 PARS RE DIRS/SIT REG OFF

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