PREMIER DISPLAY SYSTEMS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

02/05/162 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

02/05/152 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

04/01/154 January 2015 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY LORRAINE BARKER

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MRS LORRAINE MICHELLE BARKER

View Document

09/07/149 July 2014 SECRETARY APPOINTED MRS LORRAINE MICHELLE BARKER

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARKER

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY LORRAINE BARKER

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM NUMBER ONE HARRIETS CORNER SEASALTER KENT CT5 3BL

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MRS LORRAINE MICHELLE BARKER

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MRSIC LORRAINE MICHELLE BARKER

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY ALAN BARKER

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BARKER

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRSIC LORRAINE MICHELLE BARKER / 01/05/2014

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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