DISPLAY BY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-17 with updates |
17/04/2317 April 2023 | Change of details for Shopfitting Solutions Limited as a person with significant control on 2022-04-18 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Termination of appointment of Robert Charles Winfield as a director on 2022-03-10 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-17 with no updates |
30/03/2230 March 2022 | Notification of Shopfitting Solutions Limited as a person with significant control on 2022-03-10 |
29/03/2229 March 2022 | Cessation of Robert Charles Winfield as a person with significant control on 2022-03-10 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
11/12/1911 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
24/11/1724 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/04/1429 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
04/04/134 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/05/1214 May 2012 | STATEMENT OF COMPANY'S OBJECTS |
14/05/1214 May 2012 | VARYING SHARE RIGHTS AND NAMES |
04/05/124 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
20/03/1220 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LEIGH NORTH / 01/11/2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WINFIELD / 01/11/2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LEIGH NORTH / 01/11/2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WINFIELD / 01/11/2009 |
24/03/1024 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/10/0829 October 2008 | APPOINTMENT TERMINATED DIRECTOR KEITH RICHARDS |
24/04/0824 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BEN WINFIELD / 17/03/2008 |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 18-22 STATION STREET SOUTH WIGSTON LEICESTER LE18 4TH |
04/04/074 April 2007 | LOCATION OF REGISTER OF MEMBERS |
04/04/074 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | LOCATION OF DEBENTURE REGISTER |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/04/064 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
27/10/0127 October 2001 | REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 2 NARROW BOAT CLOSE WIGSTON LEICESTERSHIRE LE18 4NS |
18/05/0118 May 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 |
18/09/0018 September 2000 | DIRECTOR RESIGNED |
28/04/0028 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0017 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/03/0017 March 2000 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DISPLAY BY DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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