CLEAR DISPLAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
13/07/2413 July 2024 | Total exemption full accounts made up to 2024-05-31 |
25/01/2425 January 2024 | Termination of appointment of Rachel Sarah Bensley as a secretary on 2024-01-18 |
23/01/2423 January 2024 | Change of details for Mr Ben Louis Bensley as a person with significant control on 2024-01-18 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
23/01/2423 January 2024 | Cessation of Rachel Sarah Bensley as a person with significant control on 2024-01-18 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
24/02/2324 February 2023 | Notification of Rachel Sarah Bensley as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Change of details for Mr Ben Louis Bensley as a person with significant control on 2023-02-23 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/07/2021 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
17/12/1917 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069141690002 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MR BEN COX / 16/05/2019 |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 16/05/2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
08/02/198 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
07/07/157 July 2015 | SECRETARY APPOINTED MRS RACHEL SARAH BENSLEY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
29/08/1429 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069141690001 |
16/07/1416 July 2014 | 16/07/14 STATEMENT OF CAPITAL GBP 100 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 111 BELLS MARSH ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6PN |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 16/02/2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 18/02/2013 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 22/05/2010 |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, SECRETARY BEN COX |
23/10/1023 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 3 GEORGE STREET GREAT YARMOUTH NORFOLK NR30 1HR ENGLAND |
02/06/102 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BEN COX / 01/06/2010 |
02/06/102 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 01/10/2009 |
12/06/0912 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN COX / 23/05/2009 |
22/05/0922 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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