ATLAS DISPLAY HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Change of details for Mr Graeme Beck as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Graeme Beck on 2023-05-10

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 17 OLD LEEDS ROAD HUDDERSFIELD HD1 1SG UNITED KINGDOM

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME BECK / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BECK / 23/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

22/01/2022 January 2020 CESSATION OF TERENCE ANTHONY LANGLEY AS A PSC

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME BECK / 21/01/2020

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE LANGLEY

View Document

16/05/1916 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1915 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 600

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119064930001

View Document

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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