DESIGN DISPLAY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Notification of Stephen Robinson as a person with significant control on 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
16/10/2316 October 2023 | Cessation of Malcolm Morley as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/10/2014 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MORLEY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA MORLEY |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, SECRETARY GEORGINA MORLEY |
21/11/1921 November 2019 | DIRECTOR APPOINTED MR STEPHEN ROBINSON |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM MONT CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX TN6 2JA |
07/05/197 May 2019 | Registered office address changed from , Mont Crowborough Hill, Crowborough, East Sussex, TN6 2JA to Unit 3-5 Brickhouse Lane Newchapel Lingfield RH7 6HY on 2019-05-07 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1410 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/12/1310 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
05/09/135 September 2013 | Registered office address changed from , Budgeons Mead, Willetts Lane, Blackham, Kent, TN3 9TU on 2013-09-05 |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM BUDGEONS MEAD WILLETTS LANE BLACKHAM KENT TN3 9TU |
05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MORLEY / 28/08/2013 |
05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MORLEY / 28/08/2013 |
05/09/135 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA MORLEY / 28/08/2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/12/1221 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1020 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MORLEY / 17/11/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MORLEY / 17/11/2009 |
17/12/0917 December 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/12/0829 December 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0717 December 2007 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/12/064 December 2006 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/12/055 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
05/04/045 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/12/0318 December 2003 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
06/12/026 December 2002 | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
09/10/029 October 2002 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 74 CHANCERY LANE LONDON WC2A 1AD |
09/10/029 October 2002 | |
03/07/023 July 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/07/023 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
23/05/0223 May 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
28/11/0128 November 2001 | SECRETARY RESIGNED |
26/11/0126 November 2001 | 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