SPLIT SCREEN SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-04-26 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Registered office address changed from 265-269 Kingston Road London SW19 3NW England to 15 Tay Close Farnborough Hants GU14 9NB on 2024-01-18 |
23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Change of details for Mr Stuart Howard Atlee as a person with significant control on 2022-09-01 |
05/06/235 June 2023 | Change of details for Mr Stuart Howard Atlee as a person with significant control on 2022-09-01 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
08/11/228 November 2022 | Director's details changed for Mr Stuart Howard Atlee on 2022-11-02 |
08/11/228 November 2022 | Change of details for Mrq Stuart Howard Atlee as a person with significant control on 2022-11-02 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Registered office address changed from 203 Queens Road Bisley Woking Surrey GU24 9AX to 265-269 Kingston Road London SW19 3NW on 2021-11-11 |
29/07/2129 July 2021 | Amended micro company accounts made up to 2020-03-31 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
19/07/2119 July 2021 | Confirmation statement made on 2021-04-26 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
10/05/2010 May 2020 | CESSATION OF WENDY JANE ATLEE AS A PSC |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR WENDY ATLEE |
06/05/206 May 2020 | APPOINTMENT TERMINATED, SECRETARY WENDY ATLEE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/07/1917 July 2019 | DISS40 (DISS40(SOAD)) |
16/07/1916 July 2019 | FIRST GAZETTE |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | DIRECTOR APPOINTED MRS WENDY JANE ATLEE |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/04/1228 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE SPRULES / 27/04/2011 |
27/04/1127 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HOWARD ATLEE / 24/04/2010 |
24/05/1024 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/105 February 2010 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM THE OLD MILL HOUSE WILLOW AVE, WILLOWBANK NEW DENHAM, UXBRIDGE MIDDLESEX UB9 4AF |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/02/071 February 2007 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
28/04/0428 April 2004 | DIRECTOR RESIGNED |
28/04/0428 April 2004 | SECRETARY RESIGNED |
26/04/0426 April 2004 | 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