DISPLAY WIZARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/01/2331 January 2023 Notification of Display Wizard Holdings Limited as a person with significant control on 2023-01-23

View Document

31/01/2331 January 2023 Termination of appointment of Sally Ann Hiscutt as a secretary on 2023-01-23

View Document

31/01/2331 January 2023 Termination of appointment of Sally Ann Hiscutt as a director on 2023-01-23

View Document

31/01/2331 January 2023 Cessation of Diarmuid Anthony Beary as a person with significant control on 2023-01-23

View Document

31/01/2331 January 2023 Cessation of Angela Mary Beary as a person with significant control on 2023-01-23

View Document

31/01/2331 January 2023 Cessation of Sally Ann Hiscutt as a person with significant control on 2023-01-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050542290003

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

23/01/2023 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY BEARY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HISCUTT / 23/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN HISCUTT / 23/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMUID ANTHONY BEARY / 23/02/2018

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HISCUTT / 07/11/2013

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN HISCUTT / 02/03/2016

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID ANTHONY BEARY / 25/02/2010

View Document

27/04/1127 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HISCUTT / 25/02/2010

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM STATION HOUSE, NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: THE BUSINESS CENTRE 5 STANLEY STREET LONGRIDGE PRESTON PR3 3NJ

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED WIZARD DISPLAY & EXHIBITION SOLU TIONS LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

26/04/0426 April 2004 S386 DISP APP AUDS 24/02/04

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 S80A AUTH TO ALLOT SEC 24/02/04

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information