M BISSELL DISPLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-31 with updates |
13/01/2513 January 2025 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Suite 2 Albion House 2 Etruria Village , Forge Lane Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2025-01-13 |
13/01/2513 January 2025 | Termination of appointment of Nigel Webb as a director on 2024-10-14 |
13/01/2513 January 2025 | Appointment of Mr Stuart Francis Cain as a director on 2024-10-14 |
13/01/2513 January 2025 | Appointment of Mr Ben Goodwin as a director on 2024-10-14 |
13/01/2513 January 2025 | Appointment of Mr Luke Francis Cain as a director on 2024-10-14 |
13/01/2513 January 2025 | Cessation of Nigel Webb as a person with significant control on 2024-10-14 |
13/01/2513 January 2025 | Appointment of Mrs Julie Cain as a director on 2024-10-14 |
13/01/2513 January 2025 | Notification of Cain Holdings Limited as a person with significant control on 2024-10-14 |
10/01/2510 January 2025 | Current accounting period extended from 2024-09-30 to 2025-01-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-09-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/06/2118 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
05/01/215 January 2021 | RETURN OF PURCHASE OF OWN SHARES |
05/01/215 January 2021 | 24/11/20 STATEMENT OF CAPITAL GBP 0.50 |
26/11/2026 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WEBB |
26/11/2026 November 2020 | CESSATION OF MICHAEL BISSELL AS A PSC |
26/11/2026 November 2020 | CESSATION OF AVERIL BISSELL AS A PSC |
26/11/2026 November 2020 | APPOINTMENT TERMINATED, DIRECTOR AVERIL BISSELL |
26/11/2026 November 2020 | DIRECTOR APPOINTED MR NIGEL WEBB |
26/11/2026 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISSELL |
26/11/2026 November 2020 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BISSELL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/04/2017 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/04/1930 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/05/1822 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | 13/11/17 STATEMENT OF CAPITAL GBP 2.5 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
22/11/1722 November 2017 | SUB-DIVISION 30/10/17 |
06/11/176 November 2017 | ADOPT ARTICLES 30/10/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
11/01/1611 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
15/01/1415 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
02/01/132 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
04/01/124 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/01/117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BISSELL / 01/10/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AVERIL BISSELL / 01/10/2009 |
07/01/107 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
02/01/082 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/07/0626 July 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
28/01/0328 January 2003 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/12/0231 December 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