Advanced company searchLink opens in new window

SCREEN SERVICES ENGINEERING LIMITED

Company number 05854807

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Aug 2021 AD01 Registered office address changed from 106-108 Ashbourne Road Derby DE22 3AG England to 1 Norbury Villa Norbury Ashbourne Derbyshire DE6 2ED on 6 August 2021
27 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Dec 2019 AD01 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to 106-108 Ashbourne Road Derby DE22 3AG on 19 December 2019
04 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
26 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
05 Jul 2018 AD01 Registered office address changed from Croft Farm, Rodsley Ashbourne Derbyshire DE6 3AL to 83 Friar Gate Derby DE1 1FL on 5 July 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
11 Jul 2017 PSC01 Notification of Terence Imre Dari as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
18 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
02 Aug 2014 TM02 Termination of appointment of Tracy Ann Dari as a secretary on 31 July 2013