Advanced company searchLink opens in new window

SAYLE SCREEN LIMITED

Company number 04381557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 CH01 Director's details changed for Jane Hyde Villiers on 29 October 2024
29 Oct 2024 PSC04 Change of details for Jane Hyde Villiers as a person with significant control on 29 October 2024
28 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
27 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Nov 2023 AD01 Registered office address changed from Units 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT England to The Old Smithy Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 14 November 2023
13 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 AD01 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to Units 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 23 November 2021
16 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2021 MA Memorandum and Articles of Association
03 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 AP01 Appointment of Miss Kelly Louise Doreen Knatchbull as a director on 1 April 2019
27 Mar 2019 CH03 Secretary's details changed for Jane Hyde Villiers on 20 March 2019
25 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
22 Mar 2019 CH01 Director's details changed for Jane Hyde Villiers on 20 March 2019
22 Mar 2019 CH01 Director's details changed for Matthew Oldham Bates on 20 March 2019
22 Mar 2019 CH01 Director's details changed for Mr Christopher Owen Thomas on 20 March 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates