SCREEN SERVICES ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/08/216 August 2021 | Registered office address changed from 106-108 Ashbourne Road Derby DE22 3AG England to 1 Norbury Villa Norbury Ashbourne Derbyshire DE6 2ED on 2021-08-06 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 83 FRIAR GATE DERBY DE1 1FL ENGLAND |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM CROFT FARM, RODSLEY ASHBOURNE DERBYSHIRE DE6 3AL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE IMRE DARI |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/08/142 August 2014 | APPOINTMENT TERMINATED, SECRETARY TRACY DARI |
02/08/142 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/03/142 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/08/1310 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/02/1217 February 2012 | 30/06/11 TOTAL EXEMPTION FULL |
29/06/1129 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
06/12/106 December 2010 | 30/06/10 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
06/01/106 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
09/07/099 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
06/08/086 August 2008 | RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS |
03/03/083 March 2008 | 30/06/07 TOTAL EXEMPTION FULL |
31/07/0731 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | NEW SECRETARY APPOINTED |
05/07/065 July 2006 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | DIRECTOR RESIGNED |
05/07/065 July 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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