Advanced company searchLink opens in new window

SURESCREEN SCIENTIFICS LIMITED

Company number 08950940

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)
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
31 May 2023 AA Accounts for a small company made up to 31 May 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
07 Jan 2023 AD01 Registered office address changed from 1 Prime Park Way Prime Enterprise Park Derby DE1 3QB United Kingdom to Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR on 7 January 2023
07 Jan 2023 PSC05 Change of details for Surescreen Holdings Limited as a person with significant control on 5 January 2023
31 May 2022 AA Accounts for a small company made up to 31 May 2021
28 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
31 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Oct 2019 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £200 capitalised 23/09/2019
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2019 PSC07 Cessation of James Gordon Campbell as a person with significant control on 24 September 2019
25 Sep 2019 PSC07 Cessation of Annette Lucinda Campbell as a person with significant control on 24 September 2019
25 Sep 2019 PSC02 Notification of Surescreen Holdings Limited as a person with significant control on 25 September 2019
25 Sep 2019 TM01 Termination of appointment of James Gordon Campbell as a director on 23 September 2019
25 Sep 2019 TM01 Termination of appointment of Annette Lucinda Campbell as a director on 23 September 2019
25 Sep 2019 AP01 Appointment of David Stewart Campbell as a director on 23 September 2019
25 Sep 2019 AP01 Appointment of Alexander Robert Campbell as a director on 23 September 2019
25 Sep 2019 AP01 Appointment of Mr Alastair James Campbell as a director on 23 September 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 300
28 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 20 March 2018 with updates
25 Apr 2018 PSC04 Change of details for Mrs Annette Lucinda Campbell as a person with significant control on 24 April 2018