SCREENSCENE (2000) LIMITED

Company Documents

DateDescription
09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/08/125 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 COMPANY NAME CHANGED SYNEKTICS LIMITED CERTIFICATE ISSUED ON 05/07/11

View Document

05/07/115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN PATRICIA ANNE IVIL / 01/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY COWLEY IVIL / 01/07/2010

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/029 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/08/01

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 AUDITOR'S RESIGNATION

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/07/9422 July 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/09/921 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9128 August 1991 AUDITOR'S RESIGNATION

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: CARVILL HOUSE CHANDLERS LANE YATELEY CAMBERLEY SURREY GU17 7SP

View Document

06/09/906 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/06/8929 June 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

20/03/8920 March 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

04/03/894 March 1989 REGISTERED OFFICE CHANGED ON 04/03/89 FROM: 19 COMPTON WAY OLIVER'S BATTERY WINCHESTER HANTS SO22 4HS

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED CARVIL LIMITED CERTIFICATE ISSUED ON 17/02/89

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

22/11/7322 November 1973 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