Advanced company searchLink opens in new window

SCREENTEC FABRICATION LTD

Company number NI631313

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)
16 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
06 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 AA Micro company accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 May 2020
29 May 2020 AA Micro company accounts made up to 31 May 2019
20 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
10 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
15 Dec 2016 AA Micro company accounts made up to 31 May 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 10
13 Sep 2016 CH03 Secretary's details changed for Andrew Christopher Hughes on 14 May 2016
12 Sep 2016 AD01 Registered office address changed from 12a Tullagh Road Cookstown Tyrone BT80 8DF to 71 Loughbracken Road Pomeroy Co Tyrone BT70 2SF on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Andrew Christopher Hughes on 14 May 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 TM01 Termination of appointment of Michael Gerard Hughes as a director on 15 July 2015
29 Jul 2015 CH01 Director's details changed for Noel Michael Hughes on 1 July 2015