PLUS-DISPLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
07/08/247 August 2024 | Registration of charge 067312770002, created on 2024-08-05 |
17/07/2417 July 2024 | Second filing of Confirmation Statement dated 2023-10-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Confirmation statement made on 2023-10-23 with no updates |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Change of share class name or designation |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Termination of appointment of Steven Terence Bristow as a secretary on 2023-01-31 |
08/02/238 February 2023 | Appointment of Miss Hope Alexandra Bristow as a secretary on 2023-01-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
08/06/208 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067312770001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
30/06/1730 June 2017 | STATEMENT OF COMPANY'S OBJECTS |
30/06/1730 June 2017 | ADOPT ARTICLES 01/11/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/145 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1212 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
07/03/127 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREA BRISTOW |
02/02/122 February 2012 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
26/10/1126 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/11/103 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
29/06/1029 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
22/06/1022 June 2010 | PREVSHO FROM 31/01/2010 TO 30/09/2009 |
05/11/095 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
08/06/098 June 2009 | NC INC ALREADY ADJUSTED 24/10/08 |
26/05/0926 May 2009 | CURREXT FROM 31/10/2009 TO 31/01/2010 |
13/05/0913 May 2009 | DIRECTOR AND SECRETARY APPOINTED STEVEN TERRACE BRISTOW |
13/05/0913 May 2009 | GBP NC 1000/10000 13/11/2008 |
13/05/0913 May 2009 | DIRECTOR APPOINTED ANDREA JILL BRISTOW |
28/10/0828 October 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
28/10/0828 October 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
23/10/0823 October 2008 | 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