SURESCREEN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-02 with updates |
13/10/2413 October 2024 | Full accounts made up to 2023-05-31 |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
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 Alastair James Campbell on 2024-05-22 |
05/08/245 August 2024 | Director's details changed for Mr Alexander Robert Campbell on 2024-05-22 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-02 with updates |
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 |
19/06/2319 June 2023 | Memorandum and Articles of Association |
08/06/238 June 2023 | Change of share class name or designation |
08/06/238 June 2023 | Particulars of variation of rights attached to shares |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | Resolutions |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 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 Alastair James Campbell on 2023-01-05 |
06/01/236 January 2023 | Registered office address changed from 1 Prime Park Way Derby DE1 3QB to Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR on 2023-01-06 |
06/01/236 January 2023 | Director's details changed for Mr David Stewart Campbell on 2023-01-05 |
06/01/236 January 2023 | Director's details changed for Mr Alastair James Campbell on 2023-01-05 |
12/12/2212 December 2022 | Cessation of David Stewart Campbell as a person with significant control on 2022-12-06 |
12/12/2212 December 2022 | Cessation of Alexander Robert Campbell as a person with significant control on 2022-12-06 |
12/12/2212 December 2022 | Cessation of Alastair James Campbell as a person with significant control on 2022-12-06 |
12/12/2212 December 2022 | Notification of Surescreen Holdings (2022) Limited as a person with significant control on 2022-12-06 |
17/10/2217 October 2022 | Memorandum and Articles of Association |
17/10/2217 October 2022 | Change of share class name or designation |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH 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 |
04/10/194 October 2019 | ADOPT ARTICLES 25/09/2019 |
25/09/1925 September 2019 | 25/09/19 STATEMENT OF CAPITAL GBP 600 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090670250006 |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEWART CAMPBELL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 01/06/2017 |
28/02/1728 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
29/11/1629 November 2016 | PREVSHO FROM 30/06/2016 TO 31/05/2016 |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090670250005 |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090670250004 |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090670250003 |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090670250002 |
08/06/168 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090670250001 |
10/03/1610 March 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/03/1610 March 2016 | 29/02/16 STATEMENT OF CAPITAL GBP 300 |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE CAMPBELL |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL |
24/02/1624 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HOLDINGS 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