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)
|
|
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
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
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
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
17 Oct 2022 |
MA |
Memorandum and Articles of Association
|
|
|
17 Oct 2022 |
SH08 |
Change of share class name or designation
|
|