SCREAMPARK ENTERTAINMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

17/07/2317 July 2023 Change of details for Mr Christopher James Bowman as a person with significant control on 2023-07-03

View Document

17/07/2317 July 2023 Director's details changed for Mr Christopher James Bowman on 2023-07-03

View Document

17/07/2317 July 2023 Director's details changed for Mr Christopher James Bowman on 2023-07-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI LEANNE LILLEY / 30/08/2019

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI LEANNE LILLEY / 30/08/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 75 MILL LANE WEDNESFIELD WOLVERHAMPTON WV11 1DQ

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CESSATION OF STUART AUSTIN BEARE AS A PSC

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BEARE

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BOWMAN / 13/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BOWMAN / 13/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 10/11/17 STATEMENT OF CAPITAL GBP 2

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

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

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TONI LEANNE GRIFFITHS / 22/07/2016

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS TONI LEANNE GRIFFITHS / 22/07/2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART AUSTIN BEARE / 01/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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