About

Registered Number: 03235601
Date of Incorporation: 08/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 1 Prime Parkway, Derby, Derbyshire, DE1 3QB

 

Established in 1996, Surescreen Diagnostics Ltd are based in Derbyshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Alastair James 01 February 2011 - 1
CAMPBELL, David Stewart 16 October 2013 - 1
EDWORTHY, Timothy Roger 01 October 1996 31 December 1996 1
SMITHARD, Paul Frederick 01 October 1996 31 December 1996 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 09 September 2019
MR01 - N/A 20 August 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 12 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
CH01 - Change of particulars for director 12 September 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 11 March 2015
CH01 - Change of particulars for director 20 November 2014
CH03 - Change of particulars for secretary 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
MR01 - N/A 02 September 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AR01 - Annual Return 30 September 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AA - Annual Accounts 07 December 2010
SH01 - Return of Allotment of shares 19 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 02 October 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 September 2004
SA - Shares agreement 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 30 September 2003
395 - Particulars of a mortgage or charge 09 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 14 August 2002
287 - Change in situation or address of Registered Office 18 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 31 March 1998
CERTNM - Change of name certificate 23 February 1998
363s - Annual Return 11 September 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
225 - Change of Accounting Reference Date 01 October 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
NEWINC - New incorporation documents 08 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2019 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

First legal charge to secure own liabilities 23 December 2011 Outstanding

N/A

First legal charge to secure own liabilities 23 December 2011 Outstanding

N/A

Debenture 15 December 2011 Outstanding

N/A

Charge of deposit 01 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.