MIDAS DISPLAY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Registered office address changed from 11 New Street Pontnewydd Cwmbran NP44 1EE to Suite 1, Brecon House William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB on 2025-07-31 |
20/06/2520 June 2025 New | Confirmation statement made on 2025-05-20 with no updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
09/01/249 January 2024 | Appointment of Mr Brian Edward Jones as a director on 2024-01-09 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with updates |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-05-28 to 2022-05-27 |
07/10/227 October 2022 | Satisfaction of charge 044426070001 in full |
03/10/223 October 2022 | Registration of charge 044426070002, created on 2022-09-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Termination of appointment of Lucas Joseph Hughes as a director on 2021-07-16 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
27/02/2027 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044426070001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
27/02/1827 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
23/05/1623 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
23/05/1623 May 2016 | SAIL ADDRESS CREATED |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/10/1513 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BUTTON |
24/07/1524 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/08/145 August 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/04/149 April 2014 | DIRECTOR APPOINTED MR LUCAS JOSEPH HUGHES |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRYNLEY BUTTON / 07/06/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/11/117 November 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLE |
20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/10/1015 October 2010 | DIRECTOR APPOINTED ROBIN BRYNLEY BUTTON |
15/10/1015 October 2010 | DIRECTOR APPOINTED CHRISTOPHER PAUL POOLE |
11/06/1011 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 29 ASHLEIGH COURT HENLLYS CWMBRAN GWENT NP44 6HF |
03/03/093 March 2009 | SECRETARY APPOINTED TRACY ELIZABETH MARTIN |
03/03/093 March 2009 | APPOINTMENT TERMINATED DIRECTOR LUCAS HUGHES |
26/02/0926 February 2009 | APPOINTMENT TERMINATED SECRETARY ALLISON HUGHES |
05/08/085 August 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
03/02/053 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/02/053 February 2005 | SECRETARY'S PARTICULARS CHANGED |
21/06/0421 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
23/03/0423 March 2004 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | DIRECTOR RESIGNED |
17/06/0217 June 2002 | SECRETARY RESIGNED |
15/06/0215 June 2002 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
15/06/0215 June 2002 | NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | NEW SECRETARY APPOINTED |
20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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