KLEMETRIC DISPLAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr Mark Garrood on 2025-05-26

View Document

27/05/2527 May 2025 Registered office address changed from Ash Cottage Pound Lane Kimbolton Huntingdon PE28 0HR England to 4 Limes Park St. Ives PE27 5HA on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mrs Barbara Jean Garrood as a person with significant control on 2025-05-26

View Document

27/05/2527 May 2025 Change of details for Mr Mark Garrood as a person with significant control on 2025-05-26

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Previous accounting period shortened from 2023-10-29 to 2023-10-28

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

17/05/2317 May 2023 Change of details for Mrs Barbara Jean Garrood as a person with significant control on 2023-05-17

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

29/04/2229 April 2022 Registered office address changed from C/O Crimson Harvest 34 the Broadway St. Ives PE27 5BN England to Ash Cottage Pound Lane Kimbolton Huntingdon PE28 0HR on 2022-04-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GARROOD

View Document

06/05/206 May 2020 CESSATION OF HOWARD INSLEY GARROOD AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD GARROOD

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY HOWARD GARROOD

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR MARK GARROOD

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM AIRFIELD INDUSTRIAL ESTATE WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2SH

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN GARROOD / 30/04/2011

View Document

26/06/1226 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 AMENDED FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: 4 OAKWOOD PARADE OAKWOOD HILL LOUGHTON ESSEX

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

01/06/711 June 1971 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