SCREENING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Director's details changed for Mr Nicholas Colquhoun on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mr Nicholas Colquhoun as a person with significant control on 2024-08-20

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Change of details for Mr Nicholas Colquhoun as a person with significant control on 2022-09-15

View Document

22/09/2222 September 2022 Change of details for Mr Richard Eggleston as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Director's details changed for Mr Nicholas Colquhoun on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Richard Eggleston on 2022-09-21

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Change of details for Mr Nicholas Colquhoun as a person with significant control on 2021-11-30

View Document

27/01/2227 January 2022 Director's details changed for Mr Richard Eggleston on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Nicholas Colquhoun on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr Richard Eggleston as a person with significant control on 2021-11-30

View Document

16/12/2116 December 2021 Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

05/05/215 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 01/03/21 STATEMENT OF CAPITAL GBP 104

View Document

27/04/2127 April 2021 PREVSHO FROM 30/06/2021 TO 31/03/2021

View Document

27/04/2127 April 2021 01/03/21 STATEMENT OF CAPITAL GBP 104

View Document

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

View Accounts

01/07/201 July 2020 COMPANY NAME CHANGED TELESCREEN LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

30/06/2030 June 2020 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