3D DISPLAYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID MORRIS / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN WALKER / 24/09/2014

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN BELLERBY BROWN / 20/11/2012

View Document

08/10/128 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 8010

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

04/08/104 August 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID MORRIS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN WALKER / 20/11/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED STEFAN WALKER

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR HELEN BELLERBY BROWN

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR ANGIE MORRIS

View Document

03/12/073 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RE SHARES, ETC 27/03/01

View Document

01/06/011 June 2001 S-DIV 27/03/01

View Document

01/06/011 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: UNITS 4 & 5 NORTH QUAY UPPER BRENTS INDUSTRIAL ESTATE FAVERSHAM , KENT , ME13 7DR

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 EXEMPTION FROM APPOINTING AUDITORS 30/06/91

View Document

29/01/9229 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

16/11/8916 November 1989 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