SHOWOFF DESIGN AND DISPLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
05/04/255 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | Director's details changed for Mr Ross Stephen Horsman on 2024-06-14 |
02/07/242 July 2024 | Change of details for Mr Ross Stephen Horsman as a person with significant control on 2024-06-14 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
08/04/248 April 2024 | Termination of appointment of Ross Stephen Horsman as a director on 2024-04-08 |
08/04/248 April 2024 | Appointment of Mr Ross Stephen Horsman as a director on 2024-04-08 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
26/04/2326 April 2023 | Satisfaction of charge 055076830002 in full |
24/03/2324 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/06/181 June 2018 | COMPANY NAME CHANGED SHOW OFF MEDIA LIMITED CERTIFICATE ISSUED ON 01/06/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C9 / C10 NEW PUDSEY SQUARE STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6PX |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055076830002 |
08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055076830001 |
08/06/168 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBINSON |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEPHEN HORSMAN / 01/06/2014 |
21/05/1521 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
21/05/1421 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SEAN ROBINSON / 01/03/2013 |
18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY PUDSEY WEST YORKSHIRE LS28 5LY UNITED KINGDOM |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW |
14/06/1214 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/04/1224 April 2012 | SECRETARY APPOINTED ROSS HORSMAN |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, SECRETARY CIARAN MULLARKEY |
11/05/1111 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
05/04/115 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEPHEN HORSMAN / 13/07/2010 |
08/09/108 September 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR APPOINTED JOSEPH SEAN ROBINSON |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
10/10/0710 October 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 2-4 KIPPING LANE, THORNTON BRADFORD WEST YORKSHIRE BD13 3EL |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | SECRETARY RESIGNED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
14/07/0514 July 2005 | NEW SECRETARY APPOINTED |
13/07/0513 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 SHOWOFF DESIGN AND DISPLAY 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