GLOBAL DISPLAY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Rene Peter Blamey as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/05/2516 May 2025 Secretary's details changed for Mr Rene Peter Blamey on 2025-05-14

View Document

16/05/2516 May 2025 Director's details changed for Mr Richard Edward Swetman on 2025-05-14

View Document

16/05/2516 May 2025 Registered office address changed from Unit 9 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ England to Unit 9 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Gds Group Limited as a person with significant control on 2025-05-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Richard Edward Swetman on 2025-04-11

View Document

17/03/2517 March 2025 Change of details for Gds Group Limited as a person with significant control on 2025-03-01

View Document

04/03/254 March 2025 Register inspection address has been changed from Unit 6 Cobham Centre Westfield Industrial Estate Westlea Swindon SN5 7UJ England to Unit 9 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ

View Document

03/03/253 March 2025 Registered office address changed from Unit 6 Cobham Centre Westmead Industrial Estate Westlea Swindon Wiltshire SN5 7UJ to Unit 9 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ on 2025-03-03

View Document

10/02/2510 February 2025 Change of details for Global Display Solutions Limited as a person with significant control on 2022-06-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Director's details changed for Richard Edward Swetman on 2024-10-01

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

20/11/2020 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

09/09/209 September 2020 SECRETARY APPOINTED MR RENE PETER BLAMEY

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY SALLY HILTON

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK LAWRENCE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070177400002

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD ELLINGER

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MS SALLY ELISE HILTON

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 AUDITOR'S RESIGNATION

View Document

22/10/1322 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD SWETMAN / 31/08/2013

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 COMPANY NAME CHANGED B F TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 31/12/12

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM FAIRFAX HOUSE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PE

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MR RICHARD MICHAEL ELLINGER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA SCOTT

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/105 January 2010 ADOPT ARTICLES 20/10/2009

View Document

21/10/0921 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DEREK PETER LAWRENCE

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED STEVTON (NO.453) LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

21/10/0921 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/0921 October 2009 20/10/09 STATEMENT OF CAPITAL GBP 500000

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED GIOVANNI CARIOLATO

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOFFENDEN

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PORTEOUS

View Document

19/10/0919 October 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

19/10/0919 October 2009 SECRETARY APPOINTED ANGELA JOYCE SCOTT

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED RICHARD EDWARD SWETMAN

View Document

14/09/0914 September 2009 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