PIKE TEXTILE DISPLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCurrent accounting period extended from 2025-09-30 to 2026-03-31

View Document

19/06/2519 June 2025 Termination of appointment of Tony Douglas Prouse as a director on 2025-01-01

View Document

28/04/2528 April 2025 Accounts for a small company made up to 2024-09-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Change of details for Ms Hannah Pike as a person with significant control on 2024-06-28

View Document

04/07/244 July 2024 Director's details changed for Ms Hannah Pike on 2024-06-28

View Document

14/06/2414 June 2024 Termination of appointment of Simon Michael Edwards as a director on 2024-05-10

View Document

14/06/2414 June 2024 Termination of appointment of Simon Michael Edwards as a secretary on 2024-05-10

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-09-30

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2021-01-25

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2023-11-01

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Sub-division of shares on 2023-07-12

View Document

08/11/238 November 2023 Resolutions

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/231 November 2023 Notification of Hannah Pike as a person with significant control on 2023-07-12

View Document

07/06/237 June 2023 Accounts for a small company made up to 2022-09-30

View Document

06/04/236 April 2023 Termination of appointment of Michael Rowlands as a director on 2023-01-31

View Document

03/04/233 April 2023 Appointment of Miss Laura Claxton as a director on 2023-03-27

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

25/11/2225 November 2022 Appointment of Michael Rowlands as a director on 2022-02-28

View Document

25/11/2225 November 2022 Termination of appointment of Sean Mark Toms Kent as a director on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

12/01/2212 January 2022 Accounts for a small company made up to 2021-09-30

View Document

23/12/2123 December 2021 Termination of appointment of Caroline Ruth Adams as a director on 2021-12-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 Confirmation statement made on 2021-01-25 with updates

View Document

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SYLVIA PIKE

View Document

07/01/207 January 2020 CESSATION OF SYLVIA ANNE PIKE AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED HANNAH PIKE

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003244040010

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 ADOPT ARTICLES 27/03/2014

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE PIKE / 24/07/2014

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MICHAEL EDWARDS / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL EDWARDS / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MARK TOMS KENT / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY ALLEN / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIKE / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROY DENNIS / 24/07/2014

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIKE / 01/09/2012

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE PIKE / 01/06/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PIKE / 01/06/2011

View Document

29/09/1129 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL EDWARDS / 01/06/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM NORTH END WISBECH CAMBS PE13 1TQ

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENRY ALLEN / 01/06/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR SEAN MARK TOMS KENT

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/04/117 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

07/04/117 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 9

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BURALL

View Document

04/11/104 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 SECRETARY APPOINTED SIMON MICHAEL EDWARDS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KATHARINE PIKE

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY KATHARINE PIKE

View Document

26/11/0826 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN YEATS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED BARRY ROY DENNIS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/06/973 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 RETURN MADE UP TO 26/09/96; CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

13/10/9213 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 26/09/91; CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/06/896 June 1989 AUDITOR'S RESIGNATION

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/12/8710 December 1987 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

18/02/3718 February 1937 CERTIFICATE OF INCORPORATION

View Document

18/02/3718 February 1937 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information