NEC DISPLAY SOLUTIONS UK LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

13/04/2313 April 2023 Full accounts made up to 2022-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Termination of appointment of Peter Fruth as a director on 2021-10-31

View Document

04/11/214 November 2021 Full accounts made up to 2020-03-31

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/12/1730 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/03/176 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 2627000

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR HIROSHI KOMAZAKI

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR TOSHIYUKI OTAKE

View Document

23/05/1623 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY DODD

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM NEC HOUSE 1 VICTORIA ROAD LONDON W3 6BL

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. TOSHIYUKI OTAKE / 01/01/2013

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR TOSHIYUKI OTAKE

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR TETSUYA FUJIOKA

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOSHIYUKI OTAKE / 27/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM DODD / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRUTH / 04/05/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS PAYETTE

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR GARY WILLIAM DODD

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 AUDITOR'S RESIGNATION

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TETSUYA FUJIOKA / 04/05/2008

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAYETTE / 04/05/2008

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 32 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS; AMEND

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/054 April 2005 COMPANY NAME CHANGED NEC-MITSUBISHI ELECTRONICS DISPL AY-UK LIMITED CERTIFICATE ISSUED ON 04/04/05

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 S366A DISP HOLDING AGM 22/01/01

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

09/06/009 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 17/05/00

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 £ NC 100/400000 17/05/00

View Document

05/06/005 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED GLASSHURST LIMITED CERTIFICATE ISSUED ON 25/05/00

View Document

04/05/004 May 2000 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