V2 DISPLAY SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-14

View Document

16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-09

View Document

17/01/2517 January 2025 Registered office address changed from Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-17

View Document

04/05/244 May 2024 Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-04

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

28/03/2328 March 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

02/02/232 February 2023 Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-02

View Document

18/02/2218 February 2022 Registered office address changed from Unit 2B Lock Lane Millers Road Warwick CV34 5AG to The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 2022-02-18

View Document

18/02/2218 February 2022 Appointment of a voluntary liquidator

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Statement of affairs

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

04/10/214 October 2021 Registration of charge 049518140002, created on 2021-09-29

View Document

12/01/2112 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAMBERS

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CHAMBERS

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK COVENTRY CV3 2UB

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1017 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHAMBERS / 03/11/2009

View Document

05/01/105 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE FRANKLIN / 03/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 3RD FLOOR STANMORE HOUSE 15/19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE FRANKLIN / 06/04/2007

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

16/11/0716 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 NEW SECRETARY APPOINTED

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 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