SCREENTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
11/09/2311 September 2023 | Director's details changed for Mr Ryan Pierce on 2023-05-24 |
11/09/2311 September 2023 | Director's details changed for Mr David Keith Lee on 2022-02-01 |
11/09/2311 September 2023 | Change of details for Mr David Keith Lee as a person with significant control on 2022-02-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-05-31 |
16/12/2116 December 2021 | Registered office address changed from 8 Beech Road Witney Oxfordshire OX28 6LF England to 1 Wessex Industrial Estate Avenue Three Witney Oxfordshire OX28 4BT on 2021-12-16 |
16/12/2116 December 2021 | Termination of appointment of Pauline Jane Horne as a secretary on 2021-02-22 |
16/12/2116 December 2021 | Appointment of Miss Bethan Lee as a secretary on 2021-02-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR RYAN PIERCE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 24 BURFORD ROAD WITNEY OXFORDSHIRE OX28 6DH |
17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH LEE / 17/03/2020 |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID KEITH LEE / 17/03/2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
13/09/1713 September 2017 | VARYING SHARE RIGHTS AND NAMES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/09/176 September 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 75 |
06/09/176 September 2017 | 02/08/17 STATEMENT OF CAPITAL GBP 100 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
11/08/1611 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/03/137 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/05/1229 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/125 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/02/1121 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
25/03/1025 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH LEE / 18/02/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
05/03/085 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 12 GRANGERS PLACE WITNEY OXFORDSHIRE OX28 4BS |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/09/0427 September 2004 | NEW SECRETARY APPOINTED |
27/09/0427 September 2004 | SECRETARY RESIGNED |
17/03/0417 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
08/07/038 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04 |
02/05/032 May 2003 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 4 LOWER FARM COTTAGES LANGFORD LECHLADE GLOUCESTERSHIRE GL7 3LQ |
02/05/032 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
10/03/0310 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
18/02/0318 February 2003 | 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