SURESCREEN LIFE SCIENCES LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

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 David Stewart Campbell on 2024-05-22

View Document

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

View Document

05/08/245 August 2024 Change of details for Surescreen Diagnostics Limited as a person with significant control 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

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no 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 Change of details for Surescreen Diagnostics Limited as a person with significant control on 2023-01-05

View Document

07/01/237 January 2023 Registered office address changed from 1 Prime Parkway Prime Enterprise Park Derby Derbyshire DE1 3QB to Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR on 2023-01-07

View Document

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

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, SECRETARY ANNETTE CAMPBELL

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANNETTE CAMPBELL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

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

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 24/04/2018

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 DAVID STEWART CAMPBELL / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA 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

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

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CAMPBELL / 31/10/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 31/10/2017

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 31/10/2016

View Document

09/11/169 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 31/10/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

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

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 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 22/07/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 22/07/2014

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

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

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ALASTAIR JAMES CAMPBELL

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ALEXANDER ROBERT CAMPBELL

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1226 October 2012 COMPANY NAME CHANGED PERSONALISED HEALTH LIMITED CERTIFICATE ISSUED ON 26/10/12

View Document

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

View Accounts

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED ECLIPSE NATURALCARE LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED INTERNATIONAL TECHNOLOGY (EU) LI MITED CERTIFICATE ISSUED ON 14/06/05

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/12/0222 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 1 PRIME PARKWAY PRIME ENTERPRISE PARK DERBY DE1 3QB

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 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