ANTONE DISPLAYS LIMITED



Company Documents

DateDescription
06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
01/11/221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
25/10/2125 October 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONE DISPLAYS HOLDINGS LIMITED

View Document

08/06/208 June 2020 CESSATION OF MARK GLENN RANSOM AS A PSC

View Document

08/06/208 June 2020 CESSATION OF COLIN HERBERT PARKER AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/09/1528 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/09/1424 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

21/08/1321 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HERBERT PARKER / 10/01/2012

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN HERBERT PARKER / 10/01/2012

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

28/08/1228 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 PREVSHO FROM 30/09/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

26/01/1226 January 2012 PREVEXT FROM 31/05/2011 TO 30/09/2011

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

24/08/1124 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/10/099 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RANSOM

View Document

26/08/0826 August 2008 DIRECTOR RESIGNED PAUL RANSOM

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0529 July 2005 AUDITOR'S RESIGNATION

View Document

29/07/0529 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: BROOK HOUSE CROSS STREET, SYSTON LEICESTER LEICESTERSHIRE LE7 2JG

View Document

15/07/0415 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document



24/08/0324 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

22/10/0222 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 14/08/02; NO CHANGE OF MEMBERS

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/08/01; NO CHANGE OF MEMBERS

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/08/01; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/08/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/10/9913 October 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 £ IC 42500/41700 27/11/98 £ SR 800@1=800

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/08/98

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

28/10/9628 October 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

17/08/9317 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/06/938 June 1993 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

30/06/9030 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

15/02/9015 February 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/89

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

30/06/8830 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

31/01/8831 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 ANNUAL RETURN MADE UP TO 23/07/86

View Document

31/01/8631 January 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

31/01/8531 January 1985 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

31/01/8331 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

30/01/8230 January 1982 ANNUAL ACCOUNTS MADE UP DATE 30/01/82

View Document

08/01/708 January 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company