INFORMATION & DISPLAY SYSTEMS LIMITED

Company Documents

DateDescription
11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR SHAUN PETER LINEGAR

View Document

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/12/1023 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CONNOR / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM ROOMS 5-6, BUILDING 227 TETRICUS SCIENCE PARK PORTON DOWN SALISBURY WILTSHIRE SP4 0JQ UNITED KINGDOM

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELAINE CONNOR / 23/12/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM UNIT 32 WOOLMER WAY BORDON HAMPSHIRE GU35 9QF

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM 12 WOOLMER WAY BORDON HAMPSHIRE GU35 9QF

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

06/01/076 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 S80A AUTH TO ALLOT SEC 30/04/99

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: G OFFICE CHANGED 23/04/97 MILLAND MARSH HOUSE MILLAND LIPHOOK HAMPSHIRE GU30 7LU

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/04/96

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED OMNIS MARIS LIMITED CERTIFICATE ISSUED ON 16/10/91

View Document

21/12/9021 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/12/9013 December 1990 07/12/90 FULL LIST NOF

View Document

30/11/9030 November 1990 EXEMPTION FROM APPOINTING AUDITORS 09/11/90

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: G OFFICE CHANGED 30/11/90 MILLAND MARSH HOUSE MILLAND LIPHOOK HAMPSHIRE GU30 7LU

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: G OFFICE CHANGED 09/10/90 PRUDENTIAL BUILDINGS EPSOM ROAD GUILDFORD SURREY GU1 3JW

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/897 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information