Company NameSIG Building Solutions Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number00402066
CategoryPrivate Limited Company
Incorporation Date14 December 1945(78 years, 4 months ago)
Previous NameScreenbase Agency Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(68 years, 4 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(75 years, 4 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Roger John Leach
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(46 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address26 Great North Road
Brookmans Park
Hatfield
Herts
AL9 6NF
Director NameIan Barton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(46 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address7 Edwards Meadow
Marlborough
Wiltshire
SN8 1UL
Director NameAlan John Langford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(46 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address27 Field View
Chandlers Ford
Eastleigh
Hampshire
SO53 4LJ
Secretary NameAlan John Langford
NationalityBritish
StatusResigned
Appointed05 February 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address27 Field View
Chandlers Ford
Eastleigh
Hampshire
SO53 4LJ
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed01 July 1993(47 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameTrevor Samuel James
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(48 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 1998)
RoleProduct & Design Director
Correspondence Address1 Manor Bridge Court
Tidworth
Hampshire
SP9 7NH
Director NameMr Clive Guy Sanders
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(48 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
North End
Newbury
Berkshire
RG20 0AY
Director NameJames Harrower
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(49 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address1 Kempshott Grove
Basingstoke
Hampshire
RG22 5EX
Director NameWilliam John Finbow
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(50 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 January 2001)
RoleOpperations Director
Correspondence Address3 Kew Walk
Millway Gardens
Andover
Hampshire
SP10 3UL
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(51 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(52 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(52 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2000)
RoleCompany Director
Correspondence Address5 Berbice Lane
Dunmow
Essex
CM6 2AZ
Director NameJustin Marc Bass
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(53 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Burnhams Close
Charlton
Andover
SP10 4NJ
Director NameMalcolm Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(53 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address5 The Paddocks
Church Street, Meysey Hampton
Cirencester
Gloucestershire
GL7 5JX
Wales
Director NameStuart Berkeley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(53 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 November 2002)
RoleSales Director
Correspondence Address12 Roberts Street
Rushden
Northamptonshire
NN10 0NG
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(54 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(54 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMr Philip Roy Duckworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(54 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAwbrook House Awbrook
Scaynes Hill
Haywards Heath
West Sussex
RH17 7TB
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed30 October 2000(54 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(56 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(56 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(58 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(64 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(65 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(74 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(74 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for Lifestyle Partitions and Furniture Limited as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,815
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,815
(5 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,815
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,815
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,815
(5 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6,815
(5 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6,815
(5 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6,815
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
17 November 2011Appointment of Darren Roe as a director (2 pages)
17 November 2011Appointment of Darren Roe as a director (2 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Company name changed screenbase agency LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
25 February 2010Company name changed screenbase agency LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Change of name notice (2 pages)
5 February 2010Termination of appointment of Malcolm Wright as a director (1 page)
5 February 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 February 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
5 February 2010Termination of appointment of Malcolm Wright as a director (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Termination of appointment of Philip Duckworth as a director (1 page)
8 October 2009Termination of appointment of Philip Duckworth as a director (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 February 2007Return made up to 05/02/07; full list of members (3 pages)
6 February 2007Return made up to 05/02/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 February 2006Return made up to 05/02/06; full list of members (6 pages)
21 February 2006Return made up to 05/02/06; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005Return made up to 05/02/05; full list of members (6 pages)
8 March 2005Return made up to 05/02/05; full list of members (6 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Return made up to 05/02/04; full list of members (6 pages)
16 February 2004Return made up to 05/02/04; full list of members (6 pages)
26 January 2004Location of register of members (1 page)
26 January 2004Location of register of members (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
19 March 2003Return made up to 05/02/03; full list of members (7 pages)
19 March 2003Return made up to 05/02/03; full list of members (7 pages)
27 October 2002Director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
30 August 2002New director appointed (4 pages)
30 August 2002New director appointed (4 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
28 March 2002Return made up to 05/02/02; full list of members (7 pages)
28 March 2002Return made up to 05/02/02; full list of members (7 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (4 pages)
16 January 2002New director appointed (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
7 March 2001Return made up to 05/02/01; full list of members (7 pages)
7 March 2001Return made up to 05/02/01; full list of members (7 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
15 November 2000Auditor's resignation (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: reith way west portway andover hants. SP10 3LF. (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Auditor's resignation (1 page)
15 November 2000Registered office changed on 15/11/00 from: reith way west portway andover hants. SP10 3LF. (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000Company name changed screenbase LIMITED\certificate issued on 03/08/00 (2 pages)
3 August 2000Company name changed screenbase LIMITED\certificate issued on 03/08/00 (2 pages)
20 June 2000Return made up to 05/02/00; change of members; amend (8 pages)
20 June 2000Return made up to 05/02/00; change of members; amend (8 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Return made up to 05/02/00; no change of members (7 pages)
22 February 2000Return made up to 05/02/00; no change of members (7 pages)
22 February 2000New director appointed (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
23 February 1999Return made up to 05/02/99; no change of members (5 pages)
23 February 1999Return made up to 05/02/99; no change of members (5 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 February 1998Director resigned (1 page)
10 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
10 February 1997Return made up to 05/02/97; full list of members (8 pages)
10 February 1997Return made up to 05/02/97; full list of members (8 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
16 February 1996Return made up to 05/02/96; full list of members (6 pages)
16 February 1996Return made up to 05/02/96; full list of members (6 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)