- Company Overview for SURESCREEN HOLDINGS LIMITED (09067025)
- Filing history for SURESCREEN HOLDINGS LIMITED (09067025)
- People for SURESCREEN HOLDINGS LIMITED (09067025)
- Charges for SURESCREEN HOLDINGS LIMITED (09067025)
- More for SURESCREEN HOLDINGS LIMITED (09067025)
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) |
---|---|---|---|
13 Oct 2024 | AA | Full accounts made up to 31 May 2023 | |
20 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2024 | CH01 | Director's details changed for Mr David Stewart Campbell on 22 May 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Alexander Robert Campbell on 22 May 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Alastair James Campbell on 22 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
22 May 2024 | AD01 | Registered office address changed from Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR England to 17 Eagle Park Alfreton Road Derby Derbyshire DE21 4BF on 22 May 2024 | |
19 Jun 2023 | MA | Memorandum and Articles of Association | |
08 Jun 2023 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | SH08 | Change of share class name or designation | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
31 May 2023 | AA | Group of companies' accounts made up to 31 May 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Mr Alastair James Campbell on 5 January 2023 | |
06 Jan 2023 | CH01 | Director's details changed for Mr Alastair James Campbell on 5 January 2023 | |
06 Jan 2023 | CH01 | Director's details changed for Mr David Stewart Campbell on 5 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 1 Prime Park Way Derby DE1 3QB to Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR on 6 January 2023 | |
12 Dec 2022 | PSC07 | Cessation of David Stewart Campbell as a person with significant control on 6 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Alexander Robert Campbell as a person with significant control on 6 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Alastair James Campbell as a person with significant control on 6 December 2022 | |
12 Dec 2022 | PSC02 | Notification of Surescreen Holdings (2022) Limited as a person with significant control on 6 December 2022 | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | MA | Memorandum and Articles of Association | |
17 Oct 2022 | SH08 | Change of share class name or designation |