EXHIBITION DISPLAY SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

21/01/2421 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

22/02/2222 February 2022 Cessation of Matthew Neil Theobald as a person with significant control on 2022-01-31

View Document

21/02/2221 February 2022 Appointment of Mr Jonathan Harding as a secretary on 2022-02-01

View Document

21/02/2221 February 2022 Termination of appointment of Matthew Neil Theobald as a secretary on 2022-01-31

View Document

21/02/2221 February 2022 Termination of appointment of Matthew Neil Theobald as a director on 2022-01-31

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

21/10/1921 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 11/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 11/01/2019

View Document

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 17/08/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 25/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM UNIT T2 ROSE INDUSTRIAL ESTATE MARLOW BOTTOM ROAD MARLOW BUCKINGHAMSHIRE SL7 3ND ENGLAND

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW NEIL THEOBALD / 25/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARDING / 02/02/2016

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR JONATHAN HARDING

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 157 BOYN VALLEY ROAD MAIDENHEAD BERKSHIRE SL6 4EG

View Document

23/01/1723 January 2017 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/08/1510 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1510 August 2015 06/07/15 STATEMENT OF CAPITAL GBP 60

View Document

17/07/1517 July 2015 ALTER ARTICLES 06/07/2015

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/02/156 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/03/128 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW NEIL THEOBALD / 30/01/2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN / 30/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL THEOBALD / 30/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 30/01/2010

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O S D SYSTEMS LIMITED LANCASTER ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/04/0416 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/0416 April 2004 £ IC 100/80 25/02/04 £ SR 20@1=20

View Document

13/03/0413 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 11/12/02

View Document

19/12/0219 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 72 CURZON STREET READING BERKSHIRE RG30 1DA

View Document

19/06/0119 June 2001 S386 DISP APP AUDS 30/05/01

View Document

19/06/0119 June 2001 S366A DISP HOLDING AGM 30/05/01

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 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