SURESCREEN DIAGNOSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Full accounts made up to 2023-05-31

View Document

05/08/245 August 2024 Change of details for Surescreen Holdings Limited as a person with significant control on 2024-05-22

View Document

05/08/245 August 2024 Director's details changed for Mr David Stewart Campbell on 2024-05-22

View Document

05/08/245 August 2024 Director's details changed for Mr Alexander Robert Campbell on 2024-05-22

View Document

05/08/245 August 2024 Director's details changed for Mr Alastair James Campbell on 2024-05-22

View Document

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

View Document

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

View Document

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

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Director's details changed for Mr Alexander Robert Campbell on 2023-01-05

View Document

07/01/237 January 2023 Director's details changed for Mr David Stewart Campbell on 2023-01-05

View Document

07/01/237 January 2023 Director's details changed for Mr Alastair James Campbell on 2023-01-05

View Document

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

View Document

06/01/236 January 2023 Change of details for Surescreen Holdings Limited as a person with significant control on 2023-01-05

View Document

22/06/2122 June 2021 Registration of charge 032356010007, created on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032356010006

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT CAMPBELL / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES CAMPBELL / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 24/04/2018

View Document

11/01/1811 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CAMPBELL / 05/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 05/09/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 05/09/2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY ANNETTE CAMPBELL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNETTE CAMPBELL

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/10/1511 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 24/09/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 24/09/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CAMPBELL / 24/09/2014

View Document

24/10/1424 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CAMPBELL / 22/07/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CAMPBELL / 22/07/2014

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032356010005

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED DAVID STEWART CAMPBELL

View Document

21/10/1321 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR ALEXANDER ROBERT CAMPBELL

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR ALISTAIR JAMES CAMPBELL

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 23/09/10 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1014 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 SHARES AGREEMENT OTC

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: C/O JOHNSON TIDSALL & CO 81 BURTON ROAD DERBY DE1 1TJ

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/02/9823 February 1998 COMPANY NAME CHANGED BIOCELL DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 24/02/98

View Document

11/09/9711 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/05/97

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 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