SCREEN SERVICES (NE) LIMITED
Status | ACTIVE |
Company No. | 03834133 |
Category | Private Limited Company |
Incorporated | 31 Aug 1999 |
Age | 24 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SCREEN SERVICES (NE) LIMITED is an active private limited company with number 03834133. It was incorporated 24 years, 7 months, 29 days ago, on 31 August 1999. The company address is Cartmel Business Centre Cartmel Business Centre, Gateshead, NE10 0QD, Tyne & Wear.
Company Fillings
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 03 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change account reference date company previous extended
Date: 16 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-06-30
Documents
Resolution
Date: 05 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Jun 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Jun 2022
Category: Capital
Type: SH10
Documents
Notification of a person with significant control
Date: 29 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Screen Services Holdings Ltd
Notification date: 2022-06-15
Documents
Cessation of a person with significant control
Date: 29 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Charlton
Cessation date: 2022-06-15
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Termination secretary company with name termination date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-26
Officer name: Nicholasina Charlton
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Mortgage satisfy charge full
Date: 21 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital name of class of shares
Date: 03 Dec 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 03 Dec 2012
Action Date: 26 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-26
Capital : 100 GBP
Documents
Resolution
Date: 03 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Dec 2012
Action Date: 26 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-26
Capital : 99 GBP
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-15
Officer name: Jason Charlton
Documents
Resolution
Date: 18 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 18 Apr 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Charlton
Documents
Termination director company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Charlton
Documents
Capital cancellation shares
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Capital
Type: SH06
Date: 2012-04-05
Capital : 50 GBP
Documents
Capital cancellation shares
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Charlton
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Charlton
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/07/00--------- £ si 99@1
Documents
Legacy
Date: 12 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 25 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Legacy
Date: 24 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 23 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 1999
Category: Capital
Type: 123
Description: £ nc 100/500000 10/09/99
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 23/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
Documents
Certificate change of name company
Date: 16 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glazeset LIMITED\certificate issued on 17/09/99
Documents
Some Companies
ATLAS FACILITIES SERVICES LIMITED
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 08383198 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KING STREET,WORCESTER,WR1 2NX
Number: | 06933883 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SANSOME WALK,WORCESTER,WR1 1LR
Number: | 08772117 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY IT RECRUITMENT LIMITED
1 CROFTON ROAD,IPSWICH,IP4 4QS
Number: | 11186701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 09746682 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARYS LIVESTOCK TRANSPORT LTD
OFFICE 1, ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE,TUGBY,LE7 9WE
Number: | 07485864 |
Status: | ACTIVE |
Category: | Private Limited Company |