HL DISPLAY (UK) LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr James Redfern as a secretary on 2025-01-20

View Document

30/01/2530 January 2025 Termination of appointment of Torbjorn Ulf Erik Magnusson as a director on 2025-01-20

View Document

30/01/2530 January 2025 Termination of appointment of Torbjorn Ulf Erik Magnusson as a secretary on 2025-01-20

View Document

30/01/2530 January 2025 Appointment of Mr James Redfern as a director on 2025-01-20

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Change of details for Hl Display Uk Holding Limited as a person with significant control on 2024-01-01

View Document

12/03/2412 March 2024 Appointment of Mr Torbjorn Ulf Erik Magnusson as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Howard Martin Williams as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Howard Martin Williams as a director on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Notification of Hl Display Uk Holding Limited as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Cessation of Ratos Ab as a person with significant control on 2023-07-31

View Document

14/05/2314 May 2023 Appointment of Mr Howard Martin Williams as a secretary on 2023-05-01

View Document

14/05/2314 May 2023 Termination of appointment of Duncan Hill as a secretary on 2023-04-30

View Document

14/05/2314 May 2023 Appointment of Mr Torbjorn Ulf Erik Magnusson as a director on 2023-05-01

View Document

14/05/2314 May 2023 Termination of appointment of Duncan William Hill as a director on 2023-04-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR NINA JONSSON

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR BJORN JAN BORGMAN

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENNO ELIASSON

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR BENNO ELIASSON

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR MAGNUS BERGENDORFF

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED NINA KATRIINA JONSSON

View Document

29/03/1629 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD DUBUY

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 SECTION 519

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 AUDITOR'S RESIGNATION

View Document

11/04/1411 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR MAGNUS BERGENDORFF

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR GERARD DUBUY

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR DUNCAN HILL

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR HOWARD MARTIN WILLIAMS

View Document

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 SAIL ADDRESS CHANGED FROM: ARLANDA HOUSE HUMBERSIDE AIRPORT KIRMINGTON LINCOLNSHIRE DN39 6YH

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 1-2 HORESECROFT ROAD THE PINNACLES HARLOW ESSEX CM19 5BH ENGLAND

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM HL HOUSE ARLANDA WAY HUMBERSIDE AIRPORT KIRMINGTON DN39 6YH

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM HILL / 01/01/2010

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY IVAN STEAD

View Document

30/03/1030 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR LISS REMIUS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 ADOPT MEM AND ARTS 29/04/99

View Document

03/06/993 June 1999 SHARES AGREEMENT OTC

View Document

03/06/993 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/99

View Document

17/05/9917 May 1999 £ NC 10000/110000 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/05/9625 May 1996 REGISTERED OFFICE CHANGED ON 25/05/96 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

25/04/9625 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 AD 18/11/87--------- £ SI 9998@1

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 323 GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 ANX

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 AUDITOR'S RESIGNATION

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 300 WHITEHORSE ROAD CROYDON SURREY CR0 2LD

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED HL DISPLAY LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

23/12/8723 December 1987 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

02/11/872 November 1987 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