SOCKET & ALLIED SCREWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR AMARJIT CHAND CHAUNKRIA

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM AUSTIN WAY HAMPSTEAD BIRMINGHAM B42 1DU

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL BRADLEY / 31/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARY MATTHEWS / 31/12/2009

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR ANTHONY PATRICK BRADLEY

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ROBERTS

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY SALLY MATTHEWS

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY MATTHEWS

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ROBERTS / 12/01/2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 121 CAMDEN STREET BIRMINGHAM B1 3DJ

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 Full accounts made up to 1994-04-30

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995

View Document

12/08/9412 August 1994

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/03/944 March 1994 Full accounts made up to 1993-04-30

View Document

20/02/9420 February 1994

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/03/932 March 1993 Full accounts made up to 1992-04-30

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 Full accounts made up to 1991-04-30

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/02/9122 February 1991 Full accounts made up to 1990-04-30

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/10/9017 October 1990 Full accounts made up to 1989-04-30

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990

View Document

09/06/899 June 1989 Full accounts made up to 1988-04-30

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/06/899 June 1989

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 Full accounts made up to 1988-04-30

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: UNIT 2 37 COMMERCIAL STREET CITY CENTRE BIRMINGHAM B1

View Document

09/12/879 December 1987

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987

View Document

23/10/8723 October 1987 Full accounts made up to 1987-04-30

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

23/10/8723 October 1987

View Document

23/10/8723 October 1987 RETURN MADE UP TO 03/10/87; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986

View Document

23/06/8623 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/05/8622 May 1986 COMPANY NAME CHANGED DEXBOURNE LIMITED CERTIFICATE ISSUED ON 22/05/86

View Document

14/03/8614 March 1986 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