DISPLAY NETWORKS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-15

View Document

10/07/2310 July 2023 Previous accounting period extended from 2023-02-28 to 2023-05-15

View Document

15/05/2315 May 2023 Annual accounts for year ending 15 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/06/2016 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ROSEMARY LINSDELL / 01/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LINSDELL / 01/04/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/08/1725 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LINSDELL / 26/03/2016

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ROSEMARY LINSDELL / 26/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ROSEMARY LINSDELL / 19/01/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LINSDELL / 19/01/2015

View Document

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 18 FIELD PARK CONNAHS QUAY DEESIDE CLWYD CH5 4QT

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/04/131 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/04/129 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/05/1115 May 2011 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/05/1115 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LINSDELL / 11/04/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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