SURESCREEN DIAGNOSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
21/10/2421 October 2024 | Full accounts made up to 2023-05-31 |
05/08/245 August 2024 | Change of details for Surescreen Holdings Limited as a person with significant control on 2024-05-22 |
05/08/245 August 2024 | Director's details changed for Mr David Stewart Campbell on 2024-05-22 |
05/08/245 August 2024 | Director's details changed for Mr Alexander Robert Campbell on 2024-05-22 |
05/08/245 August 2024 | Director's details changed for Mr Alastair James Campbell on 2024-05-22 |
17/07/2417 July 2024 | Registered office address changed from 17 Eagle Park Alfreton Road Derby Derbyshire DE21 4BF England to 17 Alfreton Road Derby DE21 4BF on 2024-07-17 |
17/07/2417 July 2024 | Registered office address changed from 17 Alfreton Road Derby DE21 4BF United Kingdom to 17 Eagle Park Alfreton Road Derby Derbyshire DE21 4BF on 2024-07-17 |
22/05/2422 May 2024 | Registered office address changed from Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR England to 17 Eagle Park Alfreton Road Derby Derbyshire DE21 4BF on 2024-05-22 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-05 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/01/239 January 2023 | Director's details changed for Mr Alexander Robert Campbell on 2023-01-05 |
07/01/237 January 2023 | Director's details changed for Mr David Stewart Campbell on 2023-01-05 |
07/01/237 January 2023 | Director's details changed for Mr Alastair James Campbell on 2023-01-05 |
07/01/237 January 2023 | Registered office address changed from 1 Prime Parkway Derby Derbyshire DE1 3QB to Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR on 2023-01-07 |
06/01/236 January 2023 | Change of details for Surescreen Holdings Limited as a person with significant control on 2023-01-05 |
22/06/2122 June 2021 | Registration of charge 032356010007, created on 2021-06-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 032356010006 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT CAMPBELL / 24/04/2018 |
25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES CAMPBELL / 24/04/2018 |
25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 24/04/2018 |
11/01/1811 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CAMPBELL / 05/09/2017 |
12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 05/09/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 05/09/2016 |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, SECRETARY ANNETTE CAMPBELL |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE CAMPBELL |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/10/1511 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/11/1420 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 24/09/2014 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 24/09/2014 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CAMPBELL / 24/09/2014 |
24/10/1424 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CAMPBELL / 22/07/2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CAMPBELL / 22/07/2014 |
02/09/142 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 032356010005 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/11/1315 November 2013 | DIRECTOR APPOINTED DAVID STEWART CAMPBELL |
21/10/1321 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/09/1211 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/01/1211 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/01/1211 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
21/12/1121 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/09/1130 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
29/06/1129 June 2011 | DIRECTOR APPOINTED MR ALEXANDER ROBERT CAMPBELL |
29/06/1129 June 2011 | DIRECTOR APPOINTED MR ALISTAIR JAMES CAMPBELL |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/10/1019 October 2010 | 23/09/10 STATEMENT OF CAPITAL GBP 100 |
14/09/1014 September 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/10/062 October 2006 | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | SHARES AGREEMENT OTC |
23/03/0423 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
30/09/0330 September 2003 | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/08/0214 August 2002 | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | REGISTERED OFFICE CHANGED ON 18/07/02 FROM: C/O JOHNSON TIDSALL & CO 81 BURTON ROAD DERBY DE1 1TJ |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/08/0130 August 2001 | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
06/09/006 September 2000 | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS |
29/03/0029 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
19/08/9919 August 1999 | RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS |
06/04/996 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
07/08/987 August 1998 | RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
23/02/9823 February 1998 | COMPANY NAME CHANGED BIOCELL DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 24/02/98 |
11/09/9711 September 1997 | RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS |
31/01/9731 January 1997 | DIRECTOR RESIGNED |
31/01/9731 January 1997 | DIRECTOR RESIGNED |
13/10/9613 October 1996 | NEW DIRECTOR APPOINTED |
13/10/9613 October 1996 | NEW DIRECTOR APPOINTED |
01/10/961 October 1996 | ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/05/97 |
22/08/9622 August 1996 | NEW DIRECTOR APPOINTED |
22/08/9622 August 1996 | DIRECTOR RESIGNED |
22/08/9622 August 1996 | SECRETARY RESIGNED |
22/08/9622 August 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/08/968 August 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SURESCREEN DIAGNOSTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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