EXHIBITION DISPLAY SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
21/01/2421 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-18 with updates |
22/02/2222 February 2022 | Cessation of Matthew Neil Theobald as a person with significant control on 2022-01-31 |
21/02/2221 February 2022 | Appointment of Mr Jonathan Harding as a secretary on 2022-02-01 |
21/02/2221 February 2022 | Termination of appointment of Matthew Neil Theobald as a secretary on 2022-01-31 |
21/02/2221 February 2022 | Termination of appointment of Matthew Neil Theobald as a director on 2022-01-31 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
21/10/1921 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 11/01/2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 11/01/2019 |
17/01/1917 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 17/08/2018 |
25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 25/09/2018 |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM UNIT T2 ROSE INDUSTRIAL ESTATE MARLOW BOTTOM ROAD MARLOW BUCKINGHAMSHIRE SL7 3ND ENGLAND |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW NEIL THEOBALD / 25/09/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
26/10/1726 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 02/02/2016 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/01/1725 January 2017 | DIRECTOR APPOINTED MR JONATHAN HARDING |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 157 BOYN VALLEY ROAD MAIDENHEAD BERKSHIRE SL6 4EG |
23/01/1723 January 2017 | 01/02/16 STATEMENT OF CAPITAL GBP 100 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/08/1510 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
10/08/1510 August 2015 | 06/07/15 STATEMENT OF CAPITAL GBP 60 |
17/07/1517 July 2015 | ALTER ARTICLES 06/07/2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/02/156 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
13/02/1413 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/02/136 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/03/128 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/02/1122 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/02/104 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW NEIL THEOBALD / 30/01/2010 |
04/02/104 February 2010 | SAIL ADDRESS CREATED |
04/02/104 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN / 30/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL THEOBALD / 30/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 30/01/2010 |
04/02/104 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/02/0918 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O S D SYSTEMS LIMITED LANCASTER ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/03/071 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/02/071 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/06/0623 June 2006 | DIRECTOR RESIGNED |
31/01/0631 January 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/04/0416 April 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/04/0416 April 2004 | £ IC 100/80 25/02/04 £ SR 20@1=20 |
13/03/0413 March 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | NC INC ALREADY ADJUSTED 11/12/02 |
19/12/0219 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02 |
19/06/0119 June 2001 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 72 CURZON STREET READING BERKSHIRE RG30 1DA |
19/06/0119 June 2001 | S386 DISP APP AUDS 30/05/01 |
19/06/0119 June 2001 | S366A DISP HOLDING AGM 30/05/01 |
08/02/018 February 2001 | SECRETARY RESIGNED |
30/01/0130 January 2001 | 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