PRO DISPLAY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-28 with updates |
03/03/253 March 2025 | Purchase of own shares. |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/02/253 February 2025 | Cancellation of shares. Statement of capital on 2024-12-30 |
28/01/2528 January 2025 | Termination of appointment of Lauren Ella Beswick as a director on 2024-12-30 |
27/01/2527 January 2025 | Satisfaction of charge 116303050001 in full |
27/11/2427 November 2024 | Satisfaction of charge 116303050002 in full |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/04/2424 April 2024 | Change of details for Mrs Judith Ann Beswick as a person with significant control on 2024-04-19 |
24/04/2424 April 2024 | Change of details for Mr Paul Anthony Beswick as a person with significant control on 2024-04-19 |
23/04/2423 April 2024 | Director's details changed for Mr Paul Anthony Beswick on 2024-04-19 |
23/04/2423 April 2024 | Director's details changed for Mrs Judith Ann Beswick on 2024-04-19 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with updates |
20/03/2320 March 2023 | Purchase of own shares. |
08/03/238 March 2023 | Cancellation of shares. Statement of capital on 2023-02-10 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
17/02/2317 February 2023 | Termination of appointment of Benjamin Kershaw as a director on 2023-02-10 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-17 with updates |
05/10/225 October 2022 | Cancellation of shares. Statement of capital on 2022-08-08 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/10/2125 October 2021 | Change of details for Mrs Judith Ann Beswick as a person with significant control on 2021-10-13 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
25/10/2125 October 2021 | Change of details for Mr Paul Anthony Beswick as a person with significant control on 2021-10-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY BESWICK |
20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANN BESWICK |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
19/10/2019 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
25/10/1925 October 2019 | NOTIFICATION OF PSC STATEMENT ON 26/10/2018 |
16/09/1916 September 2019 | CESSATION OF PAUL ANTHONY BESWICK AS A PSC |
16/09/1916 September 2019 | CESSATION OF JUDITH ANN BESWICK AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BESWICK |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH BESWICK |
10/01/1910 January 2019 | CESSATION OF JAMIE CONROY AS A PSC |
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 |
10/01/1910 January 2019 | CURRSHO FROM 31/10/2019 TO 31/05/2019 |
03/01/193 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116303050003 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116303050002 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116303050001 |
20/11/1820 November 2018 | ARTICLES OF ASSOCIATION |
06/11/186 November 2018 | DIRECTOR APPOINTED MR BEN HADFIELD |
06/11/186 November 2018 | DIRECTOR APPOINTED MR BENJAMIN KERSHAW |
06/11/186 November 2018 | DIRECTOR APPOINTED MISS LAUREN ELLA BESWICK |
06/11/186 November 2018 | DIRECTOR APPOINTED MR PAUL ANTHONY BESWICK |
06/11/186 November 2018 | ADOPT ARTICLES 26/10/2018 |
06/11/186 November 2018 | 26/10/18 STATEMENT OF CAPITAL GBP 4527040 |
06/11/186 November 2018 | DIRECTOR APPOINTED MRS JUDITH ANN BESWICK |
18/10/1818 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRO DISPLAY HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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