VISUAL DISPLAYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MS SHIRANI SAMARASINGHE / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRANI SAMARASINGHE / 25/02/2020

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR JEFFREYS-FLYNN

View Document

08/01/208 January 2020 CESSATION OF ELEANOR JEFFREYS-FLYNN AS A PSC

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH FLYNN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRANI BEADSWORTH / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MTS SHIRANI BEADSWORTH / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR JEFFREYS-FLYNN / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FLYNN / 21/09/2017

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 01/01/17 STATEMENT OF CAPITAL GBP 4000

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WITAN COURT 305 UPPER FORTH STREET CENTRAL MILTON KEYNES BUCKS MK9 1EH ENGLAND

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR KEITH FLYNN

View Document

29/02/1629 February 2016 22/02/16 STATEMENT OF CAPITAL GBP 3000

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS SHIRANI BEADSWORTH

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS ELEANOR JEFFREYS-FLYNN

View Document

24/02/1624 February 2016 COMPANY NAME CHANGED GSE ENTERPRISES LTD CERTIFICATE ISSUED ON 24/02/16

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR GREGORY JULIUS JEFFREYS

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRANI BEADSWORTH

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELENA JEFFREY'S FLYNN

View Document

24/12/1524 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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