ULTIMATE DISPLAY CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

08/02/258 February 2025 Registered office address changed from Office 1, 1st Floor 1 Globe Lane Dukinfield Cheshire SK16 4RF United Kingdom to 19 Hyde Road Denton Manchester M34 3AF on 2025-02-08

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

08/11/228 November 2022 Certificate of change of name

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

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

View Accounts

26/04/2126 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

25/11/1925 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/01/197 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

14/02/1814 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM UNIT 4 GLOBE LANE DUKINFIELD CHESHIRE SK16 4RG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLANCY

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM UNIT 7 GLOBE SQUARE, GLOBE LANE DUKINFIELD CHESHIRE SK16 4RG

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY TERRI CHARLTON

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM UNIT 3 GLOBE SQUARE GLOBE LANE DUKINFIELD CHESHIRE SK16 4RG UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 CURREXT FROM 28/02/2013 TO 31/07/2013

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR MYKHAYLO UGORSKYY

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1217 September 2012 15/02/12 STATEMENT OF CAPITAL GBP 94

View Document

19/06/1219 June 2012 15/02/12 STATEMENT OF CAPITAL GBP 91

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ADSPV2 LTD


  • 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