- Company Overview for SURESCREEN DIAGNOSTICS LIMITED (03235601)
- Filing history for SURESCREEN DIAGNOSTICS LIMITED (03235601)
- People for SURESCREEN DIAGNOSTICS LIMITED (03235601)
- Charges for SURESCREEN DIAGNOSTICS LIMITED (03235601)
- More for SURESCREEN DIAGNOSTICS LIMITED (03235601)
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) |
---|---|---|---|
12 Sep 2017 | CH01 | Director's details changed for Mr Alistair James Campbell on 5 September 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
12 Sep 2016 | TM02 | Termination of appointment of Annette Lucinda Campbell as a secretary on 29 February 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr David Stewart Campbell on 5 September 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of James Gordon Campbell as a director on 29 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Annette Lucinda Campbell as a director on 29 February 2016 | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mr James Gordon Campbell on 24 September 2014 | |
20 Nov 2014 | CH03 | Secretary's details changed for Mrs Annette Lucinda Campbell on 24 September 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mrs Annette Lucinda Campbell on 24 September 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
23 Sep 2014 | CH01 | Director's details changed for Mr Alistair James Campbell on 22 July 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Alistair James Campbell on 22 July 2014 | |
02 Sep 2014 | MR01 | Registration of charge 032356010005, created on 29 August 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Nov 2013 | AP01 | Appointment of David Stewart Campbell as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |