UK SCREENING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
04/01/234 January 2023 | Registered office address changed from 89 Main Street Egremont Cumbria CA22 2DJ to 3-5 Main Street Egremont Cumbria CA22 2DJ on 2023-01-04 |
14/11/2214 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-18 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | DIRECTOR APPOINTED MS VALERIE SAXON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN ROSS |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, SECRETARY IAN ROSS |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071280030001 |
04/02/154 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/01/1223 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
28/02/1128 February 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 102/104 WIDNES ROAD WIDNES CHESHIRE WA8 6AX UNITED KINGDOM |
16/02/1016 February 2010 | DIRECTOR APPOINTED MR IAN PAUL ROSS |
16/02/1016 February 2010 | 20/01/10 STATEMENT OF CAPITAL GBP 4 |
16/02/1016 February 2010 | SECRETARY APPOINTED MR IAN PAUL ROSS |
16/02/1016 February 2010 | DIRECTOR APPOINTED MR LIAM KEVIN MAGENNIS |
08/02/108 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
18/01/1018 January 2010 | 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 UK SCREENING SOLUTIONS LTD
- 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