A1 SCREEDS LTD

12 Newmarket Road, Nottingham, NG6 8PP, England
StatusACTIVE
Company No.11027813
CategoryPrivate Limited Company
Incorporated24 Oct 2017
Age6 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

A1 SCREEDS LTD is an active private limited company with number 11027813. It was incorporated 6 years, 7 months, 8 days ago, on 24 October 2017. The company address is 12 Newmarket Road, Nottingham, NG6 8PP, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

New address: 12 Newmarket Road Nottingham NG6 8PP

Change date: 2022-09-02

Old address: 5 Marchwood Close Nottingham NG8 1PJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

New address: 5 Marchwood Close Nottingham NG8 1PJ

Old address: 20 Colmon Walk Nottingham NG5 9HH England

Change date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Adam Pidduck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: 20 Colmon Walk Nottingham NG5 9HH

Change date: 2019-05-29

Old address: 13a Pelham Street Ilkeston Derbyshire DE7 8AR England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-25

Psc name: Adam Pidduck

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-25

Psc name: Leasa Pidduck

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leasa Reid-Pidduck

Termination date: 2018-06-25

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Adam Piddcuck

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Adam Piddcu

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Adam Piddcu

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Leasa Pidduck

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Leasa Peacock

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leasa Peacock

Change date: 2017-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESCOM SERVICES LIMITED

16 SANDYBROOK CLOSE,PRESTON,PR2 5QX

Number:09977748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GIRI 3 LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:11183359
Status:ACTIVE
Category:Private Limited Company

IKAM SECURITY & LIGHTING LIMITED

ARDEER COTTAGE,SALTCOATS,KA21 5DE

Number:SC581716
Status:ACTIVE
Category:Private Limited Company

KRISHNA BOL LTD

74 THE RIDGEWAY,LONDON,NW9 0UA

Number:10941255
Status:ACTIVE
Category:Private Limited Company

SHEK TRADING LIMITED

FLOOR C, MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE

Number:07245600
Status:ACTIVE
Category:Private Limited Company

THE SPMU AND MAKEUP ACADEMY LTD

5 FENSIDE AVENUE,COVENTRY,CV3 5NF

Number:10116410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source