PANELOCK DISPLAY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Termination of appointment of Victor Silvanus Johnson as a director on 2024-10-15 |
25/10/2425 October 2024 | Appointment of Mr Kris Johnson as a director on 2024-10-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PDSL HOLDINGS LTD |
25/06/1925 June 2019 | CESSATION OF VICTOR SILVANUS JOHNSON AS A PSC |
25/06/1925 June 2019 | CESSATION OF SHIRLEY PAULINE HOPE-SMITH AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CHANGE PERSON AS DIRECTOR |
27/03/1927 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY PAULINE HOPE SMITH / 01/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT C3 SPELDHURST BUSINESS PARK LANGTON ROAD SPLEDHURST TUNBRIDGE WELLS KENT TN3 0AQ UNITED KINGDOM |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. VICTOR SILVANUS JOHNSON / 01/03/2019 |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR. VICTOR SILVANUS JOHNSON / 01/03/2019 |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY PAULINE HOPE-SMITH / 01/03/2019 |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
15/02/1115 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM UNIT B1, SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0NR UNITED KINGDOM |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/10/105 October 2010 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 347 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6ER |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/1011 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
05/02/095 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH |
15/04/0815 April 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/01/0828 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
03/02/063 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: BRIDGE HOUSE, 273 BRIGHTON ROAD BELMONT SURREY SM2 5SU |
17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | SECRETARY RESIGNED |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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