SHOWOFF DESIGN AND 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
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

05/04/255 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Director's details changed for Mr Ross Stephen Horsman on 2024-06-14

View Document

02/07/242 July 2024 Change of details for Mr Ross Stephen Horsman as a person with significant control on 2024-06-14

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Ross Stephen Horsman as a director on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr Ross Stephen Horsman as a director on 2024-04-08

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

26/04/2326 April 2023 Satisfaction of charge 055076830002 in full

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 COMPANY NAME CHANGED SHOW OFF MEDIA LIMITED CERTIFICATE ISSUED ON 01/06/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C9 / C10 NEW PUDSEY SQUARE STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6PX

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055076830002

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055076830001

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBINSON

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEPHEN HORSMAN / 01/06/2014

View Document

21/05/1521 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/05/1421 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SEAN ROBINSON / 01/03/2013

View Document

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

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW

View Document

14/06/1214 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 SECRETARY APPOINTED ROSS HORSMAN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY CIARAN MULLARKEY

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEPHEN HORSMAN / 13/07/2010

View Document

08/09/108 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED JOSEPH SEAN ROBINSON

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 2-4 KIPPING LANE, THORNTON BRADFORD WEST YORKSHIRE BD13 3EL

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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