Advanced company searchLink opens in new window

SCREENSAFE UK LIMITED

Company number 05011405

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)
12 Aug 2013 MR01 Registration of charge 050114050005
15 May 2013 MR01 Registration of charge 050114050004
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Matthew Damian Taylor on 9 January 2013
25 Oct 2012 OC S1096 court order to rectify
16 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Aug 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
31 Aug 2012 TM02 Termination of appointment of Matthew Taylor as a secretary
31 Aug 2012 AP01 Appointment of Mr Stephen Bailey as a director
31 Aug 2012 AP01 Appointment of Ms Fiona Ann Begley as a director
31 Aug 2012 AP03 Appointment of Fiona Ann Begley as a secretary
31 Aug 2012 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 31 August 2012
31 Aug 2012 AD01 Registered office address changed from Schott Building Drummond Road Astonfields Industrial Estate Stafford Staffordshire ST16 3EL England on 31 August 2012
23 Aug 2012 SH06 Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 1
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
12 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Nov 2011 MG01 Duplicate mortgage certificatecharge no:2
03 Nov 2011 MG01 Duplicate mortgage certificatecharge no:2
29 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
19 Nov 2010 AD01 Registered office address changed from , St Albans House, St Albans Road, Stafford, Staffs, ST16 3DP on 19 November 2010
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010