HL DISPLAY HARLOW LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Change of details for Hl Display Uk Holding Limited as a person with significant control on 2024-01-01

View Document

12/03/2412 March 2024 Termination of appointment of Bjorn Jan Borgman as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Ove Lennart Johansson as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Stephen Gatt as a director on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Howard Martin Williams as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Howard Martin Williams as a director on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Torbjorn Ulf Erik Magnusson as a director on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Cessation of Ratos Ab as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Notification of Hl Display Uk Holding Limited as a person with significant control on 2023-07-31

View Document

14/05/2314 May 2023 Appointment of Mr Torbjorn Ulf Erik Magnusson as a director on 2023-05-01

View Document

14/05/2314 May 2023 Termination of appointment of Duncan Hill as a secretary on 2023-04-30

View Document

14/05/2314 May 2023 Termination of appointment of Duncan William Hill as a director on 2023-04-30

View Document

14/05/2314 May 2023 Appointment of Mr Howard Martin Williams as a secretary on 2023-05-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR BJORN JAN BORGMAN

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR NINA JONSSON

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENNO ELIASSON

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR BENNO ELIASSON

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR MAGNUS BERGENDORFF

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED NINA KATRIINA JONSSON

View Document

29/03/1629 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD DUBUY

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 SECTION 519

View Document

18/09/1418 September 2014 AUDITOR'S RESIGNATION

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROY MAILER

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 COMPANY NAME CHANGED PPE LIMITED CERTIFICATE ISSUED ON 22/04/13

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR MAGNUS BERGENDORFF

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR HOWARD MARTIN WILLIAMS

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL PARKER

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN MORLEY

View Document

19/08/1119 August 2011 SECRETARY APPOINTED MR DUNCAN HILL

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR. DUNCAN HILL

View Document

22/07/1122 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL PARKER

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR PER SUNDQVIST

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR GERARD DUBUY

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR. PER SUNDQVIST

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARK

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 ADOPT ARTICLES 15/03/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 1-2 HORSECROFT ROAD THE PINNACLES HARLOW ESSEX CM19 5BA

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MAILER / 14/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR. COLIN ANDREW MORLEY

View Document

16/01/1016 January 2010 AUDITOR'S RESIGNATION

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1012 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 54443

View Document

24/12/0924 December 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY MAILER / 29/05/2009

View Document

03/06/093 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR LILY BRACEWELL

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

07/09/077 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

16/08/0316 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

27/07/0127 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

26/07/0026 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

11/05/0011 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

22/04/9922 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/02/9821 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/973 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: UNIT 7 WEST ROAD TEMPLEFIEDS HARLOW , ESSEX , CH20 2GU

View Document

13/03/9613 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/07/932 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

10/02/9110 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: UNIT 3 THE FAIRWAY BUSH FAIR HARLOW ESSEX

View Document

23/01/9023 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/89

View Document

23/01/9023 January 1990 £ NC 1000/50000 19/12/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 MEMORANDUM OF ASSOCIATION

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED E.M.PARKER(HERTS.)LIMITED CERTIFICATE ISSUED ON 25/04/89

View Document

16/08/8816 August 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/10/8631 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/06/714 June 1971 CERTIFICATE OF INCORPORATION

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