Advanced company searchLink opens in new window

CAB SCREENS LTD

Company number 06466718

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)
15 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
10 Jan 2020 AD01 Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR England to Unit 2 Amey Industrial Estate Frenchmans Road Petersfield Hampshire GU32 3AN on 10 January 2020
13 Nov 2019 AD01 Registered office address changed from Unit 2 Amey Industrial Estate Frenchmans Road Petersfield Hampshire GU32 3AN United Kingdom to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 13 November 2019
11 Nov 2019 AD01 Registered office address changed from Unit 2 Amey Industrial Estate Frenchmans Road Petersfield GU32 3AN United Kingdom to Unit 2 Amey Industrial Estate Frenchmans Road Petersfield Hampshire GU32 3AN on 11 November 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
11 Jan 2019 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 CH03 Secretary's details changed for Anna Webber on 19 January 2016
22 Jan 2016 CH01 Director's details changed for Lee David Webber on 19 January 2016
22 Jan 2016 AD01 Registered office address changed from 4 Park Road Denmead Waterlooville Hampshire PO7 6NE to Unit 2 Amey Industrial Estate Frenchmans Road Petersfield GU32 3AN on 22 January 2016
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015