MAGNA DISPLAY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Director's details changed for Mr David Philip Comley on 2025-02-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/12/2124 December 2021 Registration of charge 035566310003, created on 2021-12-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 2 EASTBORO FIELDS HEMDALE BUSINESS PARK NUNEATON WARWICKSHIRE CV11 6GL ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035566310002

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/202 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 ADOPT ARTICLES 30/04/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

25/01/1925 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 10 EASTBORO FIELDS HEMDALE BUSINESS PARK EASTBORO WAY NUNEATON WARWICKSHIRE CV11 6GL

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 DIRECTOR APPOINTED MR DAVID PHILIP COMLEY

View Document

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

16/05/1416 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NICHOLAS ASHDOWN / 01/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ASHDOWN / 01/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ASHDOWN / 01/05/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM MAGNA HOUSE ALLIANCE CLOSE ATTLEBOROUGH FIELDS NUNEATON WARWICKSHIRE CV11 6SD

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 10 EASTBORO FIELDS HEMDALE BUSINESS PARK EASTBORO WAY NUNEATON WARWICKSHIRE CV11 6GL ENGLAND

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ASHDOWN / 28/04/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 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