INSITU DISPLAY LIMITED
Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-10-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-10-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-22 with updates |
22/12/2122 December 2021 | Change of details for Mr Damian Jamieson Loach as a person with significant control on 2021-12-16 |
22/12/2122 December 2021 | Cessation of Luke Dakin as a person with significant control on 2021-12-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAKIN / 17/02/2016 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMIESON LOACH / 17/02/2016 |
17/02/1617 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAKIN / 13/04/2015 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMIESON LOACH / 13/04/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CAROL NEWSON / 31/07/2015 |
25/08/1525 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CAROL NEWSON / 31/07/2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/02/1518 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/02/1425 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/02/1320 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/09/123 September 2012 | DIRECTOR APPOINTED MRS JENNIFER CAROL NEWSON |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/02/1213 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/02/114 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
13/12/1013 December 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
11/12/1011 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/01/1027 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LOACH / 15/10/2008 |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/07/0826 July 2008 | COMPANY NAME CHANGED D COURIERS LIMITED CERTIFICATE ISSUED ON 29/07/08 |
30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0830 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
27/04/0527 April 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/02/0426 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
06/09/036 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/04/034 April 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02 |
07/02/037 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0212 February 2002 | NEW SECRETARY APPOINTED |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
28/01/0228 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/01/0228 January 2002 | SECRETARY RESIGNED |
28/01/0228 January 2002 | REGISTERED OFFICE CHANGED ON 28/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
28/01/0228 January 2002 | DIRECTOR RESIGNED |
22/01/0222 January 2002 | 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