SCREENBOX SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

17/11/2317 November 2023 Director's details changed for Mr Kevin Robert Barnes on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Mr Kevin Robert Barnes as a person with significant control on 2023-11-17

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/09/2228 September 2022 Registered office address changed from Town Head Malham Skipton North Yorkshire BD23 4DJ to Croft House Station Road Barnoldswick BB18 5NA on 2022-09-28

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

20/11/1920 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/11/187 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

28/07/1728 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CESSATION OF ANGELA CHRISTINE BARNES AS A PSC

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROBERT BARNES / 01/07/2017

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/07/1415 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/08/1125 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/08/1024 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA CHRISTINE BARNES / 02/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT BARNES / 02/07/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/08/088 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

25/07/0325 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

19/07/0219 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

26/07/0126 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/10/0011 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

11/07/0011 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/03/9819 March 1998 AUDITOR'S RESIGNATION

View Document

18/09/9718 September 1997 S386 DISP APP AUDS 11/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 22 CHESTNUT ROAD BILLINGSHURST WEST SUSSEX RH14 9SY

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 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