PRO DISPLAY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Cancellation of shares. Statement of capital on 2024-12-30

View Document

28/01/2528 January 2025 Termination of appointment of Lauren Ella Beswick as a director on 2024-12-30

View Document

27/01/2527 January 2025 Satisfaction of charge 116303050001 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 116303050002 in full

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Change of details for Mrs Judith Ann Beswick as a person with significant control on 2024-04-19

View Document

24/04/2424 April 2024 Change of details for Mr Paul Anthony Beswick as a person with significant control on 2024-04-19

View Document

23/04/2423 April 2024 Director's details changed for Mr Paul Anthony Beswick on 2024-04-19

View Document

23/04/2423 April 2024 Director's details changed for Mrs Judith Ann Beswick on 2024-04-19

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

20/03/2320 March 2023 Purchase of own shares.

View Document

08/03/238 March 2023 Cancellation of shares. Statement of capital on 2023-02-10

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/02/2317 February 2023 Termination of appointment of Benjamin Kershaw as a director on 2023-02-10

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

05/10/225 October 2022 Cancellation of shares. Statement of capital on 2022-08-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Change of details for Mrs Judith Ann Beswick as a person with significant control on 2021-10-13

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

25/10/2125 October 2021 Change of details for Mr Paul Anthony Beswick as a person with significant control on 2021-10-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY BESWICK

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANN BESWICK

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

19/10/2019 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 NOTIFICATION OF PSC STATEMENT ON 26/10/2018

View Document

16/09/1916 September 2019 CESSATION OF PAUL ANTHONY BESWICK AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF JUDITH ANN BESWICK AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BESWICK

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH BESWICK

View Document

10/01/1910 January 2019 CESSATION OF JAMIE CONROY AS A PSC

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O BEAUMONTS ACCOUNTANTS 8A NAVIGATION COURT CALDER PARK WAKEFIELD WF2 7BJ UNITED KINGDOM

View Document

10/01/1910 January 2019 CURRSHO FROM 31/10/2019 TO 31/05/2019

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116303050003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116303050002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116303050001

View Document

20/11/1820 November 2018 ARTICLES OF ASSOCIATION

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR BEN HADFIELD

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR BENJAMIN KERSHAW

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MISS LAUREN ELLA BESWICK

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR PAUL ANTHONY BESWICK

View Document

06/11/186 November 2018 ADOPT ARTICLES 26/10/2018

View Document

06/11/186 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 4527040

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS JUDITH ANN BESWICK

View Document

18/10/1818 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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