ADVANCE DISPLAY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-04 with updates

View Document

06/02/246 February 2024 Notification of Par Engineering (Mk) Ltd as a person with significant control on 2023-09-23

View Document

06/02/246 February 2024 Cessation of Par Engineering Group Limited as a person with significant control on 2023-09-23

View Document

27/07/2327 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-01-04 with updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Appointment of Mr Paul Francis Ridgway as a director on 2022-02-01

View Document

14/02/2214 February 2022 Termination of appointment of Jennifer Ann Tellwright as a secretary on 2022-02-01

View Document

14/02/2214 February 2022 Termination of appointment of Martin Roger Tellwright as a director on 2022-02-01

View Document

14/02/2214 February 2022 Cessation of Martin Roger Tellwright as a person with significant control on 2022-02-01

View Document

14/02/2214 February 2022 Notification of Par Engineering Group Limited as a person with significant control on 2022-02-01

View Document

14/02/2214 February 2022 Registered office address changed from Unit F Lyon Road Denbigh West Milton Keynes Buckinghamshire MK1 1EX to Morton House, 9 Beacon Court Pitstone Green Business Park Quarry Road, Pitstone Leighton Buzzard Bedfordshire LU7 9GY on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mrs Melanie Ridgway as a director on 2022-02-01

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

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

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROGER TELLWRIGHT / 20/11/2009

View Document

18/01/1018 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 10 MOUNT AVENUE MOUNT FARM BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1LS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/12/99

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 29-31 CITY ROAD CARDIFF CF2 3BJ

View Document

20/12/9920 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information