CLEAR DISPLAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/01/2425 January 2024 Termination of appointment of Rachel Sarah Bensley as a secretary on 2024-01-18

View Document

23/01/2423 January 2024 Change of details for Mr Ben Louis Bensley as a person with significant control on 2024-01-18

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Cessation of Rachel Sarah Bensley as a person with significant control on 2024-01-18

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/02/2324 February 2023 Notification of Rachel Sarah Bensley as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mr Ben Louis Bensley as a person with significant control on 2023-02-23

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069141690002

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR BEN COX / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 16/05/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

08/02/198 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 SECRETARY APPOINTED MRS RACHEL SARAH BENSLEY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069141690001

View Document

16/07/1416 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 111 BELLS MARSH ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6PN

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 16/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 18/02/2013

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 22/05/2010

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY BEN COX

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 3 GEORGE STREET GREAT YARMOUTH NORFOLK NR30 1HR ENGLAND

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BEN COX / 01/06/2010

View Document

02/06/102 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COX / 01/10/2009

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN COX / 23/05/2009

View Document

22/05/0922 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information