Advanced company searchLink opens in new window

SURESCREEN DIAGNOSTICS LIMITED

Company number 03235601

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)
28 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
31 May 2023 AA Full accounts made up to 31 May 2022
09 Jan 2023 CH01 Director's details changed for Mr Alexander Robert Campbell on 5 January 2023
07 Jan 2023 CH01 Director's details changed for Mr David Stewart Campbell on 5 January 2023
07 Jan 2023 CH01 Director's details changed for Mr Alastair James Campbell on 5 January 2023
07 Jan 2023 AD01 Registered office address changed from 1 Prime Parkway Derby Derbyshire DE1 3QB to Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR on 7 January 2023
06 Jan 2023 PSC05 Change of details for Surescreen Holdings Limited as a person with significant control on 5 January 2023
06 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
21 Jun 2022 AA Accounts for a small company made up to 31 May 2021
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
22 Jun 2021 MR01 Registration of charge 032356010007, created on 17 June 2021
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
20 Aug 2019 MR01 Registration of charge 032356010006, created on 16 August 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
26 Apr 2018 CH01 Director's details changed for Mr Alexander Robert Campbell on 24 April 2018
25 Apr 2018 CH01 Director's details changed for Mr David Stewart Campbell on 24 April 2018
25 Apr 2018 CH01 Director's details changed for Mr Alastair James Campbell on 24 April 2018
11 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
12 Sep 2017 CH01 Director's details changed for Mr David Stewart Campbell on 5 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Alistair James Campbell on 5 September 2017