Advanced company searchLink opens in new window

SURESCREEN HOLDINGS LIMITED

Company number 09067025

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)
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 600
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
16 Apr 2019 MR01 Registration of charge 090670250006, created on 12 April 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Sep 2018 PSC01 Notification of David Stewart Campbell as a person with significant control on 2 June 2017
05 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
11 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
07 Jun 2017 CH01 Director's details changed for Mr David Stewart Campbell on 1 June 2017
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
29 Nov 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
31 Oct 2016 MR01 Registration of charge 090670250002, created on 27 October 2016
31 Oct 2016 MR01 Registration of charge 090670250004, created on 27 October 2016
31 Oct 2016 MR01 Registration of charge 090670250003, created on 27 October 2016
31 Oct 2016 MR01 Registration of charge 090670250005, created on 27 October 2016
08 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300
02 Jun 2016 MR01 Registration of charge 090670250001, created on 31 May 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 300
10 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2016 TM01 Termination of appointment of James Gordon Campbell as a director on 29 February 2016
04 Mar 2016 TM01 Termination of appointment of Annette Lucinda Campbell as a director on 29 February 2016
24 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 5