DISPLAY WIZARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-24 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-24 with updates |
31/01/2331 January 2023 | Notification of Display Wizard Holdings Limited as a person with significant control on 2023-01-23 |
31/01/2331 January 2023 | Termination of appointment of Sally Ann Hiscutt as a secretary on 2023-01-23 |
31/01/2331 January 2023 | Termination of appointment of Sally Ann Hiscutt as a director on 2023-01-23 |
31/01/2331 January 2023 | Cessation of Diarmuid Anthony Beary as a person with significant control on 2023-01-23 |
31/01/2331 January 2023 | Cessation of Angela Mary Beary as a person with significant control on 2023-01-23 |
31/01/2331 January 2023 | Cessation of Sally Ann Hiscutt as a person with significant control on 2023-01-23 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/03/2126 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/07/2029 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050542290003 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
13/02/2013 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | PREVSHO FROM 31/03/2020 TO 30/09/2019 |
23/01/2023 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY BEARY |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HISCUTT / 23/02/2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
27/02/1827 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN HISCUTT / 23/02/2018 |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMUID ANTHONY BEARY / 23/02/2018 |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HISCUTT / 07/11/2013 |
02/03/162 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN HISCUTT / 02/03/2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
26/01/1526 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/01/1526 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID ANTHONY BEARY / 25/02/2010 |
27/04/1127 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HISCUTT / 25/02/2010 |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM STATION HOUSE, NORTH STREET HAVANT HAMPSHIRE PO9 1QU |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: THE BUSINESS CENTRE 5 STANLEY STREET LONGRIDGE PRESTON PR3 3NJ |
08/03/078 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/09/0529 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0529 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0514 February 2005 | LOCATION OF REGISTER OF MEMBERS |
18/10/0418 October 2004 | COMPANY NAME CHANGED WIZARD DISPLAY & EXHIBITION SOLU TIONS LIMITED CERTIFICATE ISSUED ON 18/10/04 |
26/04/0426 April 2004 | S386 DISP APP AUDS 24/02/04 |
26/04/0426 April 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/04/0426 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/04/0426 April 2004 | S80A AUTH TO ALLOT SEC 24/02/04 |
24/02/0424 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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