DISPLAY SOLUTIONS LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 CESSATION OF CHENG MING YOE AS A PSC

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR BERNHARD STALLER

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW FERRIER

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / DISPLAY TECHNOLOGY LIMITED / 28/09/2018

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISPLAY TECHNOLOGY LIMITED

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

17/04/1817 April 2018 SAIL ADDRESS CREATED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHENG MING YOE / 14/07/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FERRIER / 01/01/2015

View Document

30/04/1530 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 SECRETARY APPOINTED ANDREW FERRIER

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY NEIL FANTHOM

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: VISION HOUSE 11 BRAMLEY ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 3WS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 NC INC ALREADY ADJUSTED 10/09/98

View Document

25/11/9825 November 1998 £ NC 100/10000 10/09/

View Document

30/04/9830 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 ADOPT MEM AND ARTS 18/05/96

View Document

03/06/963 June 1996 COMPANY NAME CHANGED TRIPFLAME ELECTRICS LIMITED CERTIFICATE ISSUED ON 04/06/96

View Document

09/04/969 April 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