3-WAY DISPLAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-21 with updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

24/04/2424 April 2024 Appointment of Miss Olivia Stroud as a director on 2024-03-28

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES STROUD / 21/05/2021

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039952680006

View Document

05/06/205 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT PENFOLD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 29/04/16 STATEMENT OF CAPITAL GBP 240.00

View Document

16/08/1616 August 2016 SUB-DIVISION 29/04/16

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR VINCENT PENFOLD

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

04/02/134 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STROUD / 30/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA STROUD / 30/04/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/0818 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: ABS HOUSE CHILTERN AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5AE

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: FLAT 5 28 BELSIZE PARK LONDON NW3 4DX

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 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