- Company Overview for SCREENERS (UK) LIMITED (06629364)
- Filing history for SCREENERS (UK) LIMITED (06629364)
- People for SCREENERS (UK) LIMITED (06629364)
- More for SCREENERS (UK) LIMITED (06629364)
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) |
---|---|---|---|
28 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
06 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
22 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Lynne Lee on 12 October 2020 | |
12 Oct 2020 | CH03 | Secretary's details changed for Lynne Lee on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Hillcrest House Suite 4 2 Woodland Avenue Newcastle Staffordshire ST5 8AZ England to New Road Industrial Estate Hixon Stafford ST18 0PJ on 12 October 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
21 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Lynne Lee as a person with significant control on 6 April 2016 | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
06 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 20 Greenacres Avenue Blythe Bridge Stoke-on-Trent Staffs ST11 9HU to Hillcrest House Suite 4 2 Woodland Avenue Newcastle Staffordshire ST5 8AZ on 6 October 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|