DISPLAY PROTECT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mr Mark Cotton on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mrs Fern Charlotte Williams as a director on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Mark Cotton as a director on 2025-04-07

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Registered office address changed from Onegin House the Street Tivetshall St. Mary Norwich NR15 2BT England to Speckeld Wood Pyebush Lane Acle Norwich NR13 3QZ on 2023-02-08

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-04-23

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 COMPANY NAME CHANGED PROJECT FINANCE 2014 LTD CERTIFICATE ISSUED ON 02/01/20

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

21/01/1821 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 6 ROBINSON BANK GEOFFREY WATLING WAY NORWICH NORFOLK NR1 1GG

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 31 BUNYAN CLOSE NORWICH NR7 0UZ

View Document

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information