PRINT & DISPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Registration of charge 047348750007, created on 2024-06-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Appointment of Mrs Kelly Angelina Hatfield as a secretary on 2023-07-04

View Document

25/10/2325 October 2023 Appointment of Mrs Angela Jane Manson as a secretary on 2023-07-04

View Document

25/10/2325 October 2023 Termination of appointment of Garry Andrew Hatfield as a secretary on 2023-07-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Registration of charge 047348750006, created on 2022-11-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSON / 08/12/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM LOCKWOOD HOUSE GREASLEY STREET BULWELL NOTTINGHAM NG6 8NG

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / PRINT & DISPLAY (HOLDINGS) LIMITED / 21/07/2020

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047348750005

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047348750004

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / PRINT & DISPLAY (HOLDINGS) LIMITED / 15/04/2020

View Document

09/06/209 June 2020 CESSATION OF PAUL ANTHONY MANSON AS A PSC

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 CESSATION OF ANGELA JANE MANSON AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF KELLY ANGELINA HATFIELD AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINT & DISPLAY (HOLDINGS) LIMITED

View Document

19/03/2019 March 2020 CESSATION OF GARRY ANDREW HATFIELD AS A PSC

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 04/10/13 STATEMENT OF CAPITAL GBP 871

View Document

09/06/159 June 2015 04/10/13 STATEMENT OF CAPITAL GBP 871

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 13/11/14 STATEMENT OF CAPITAL GBP 751

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 13/11/14 STATEMENT OF CAPITAL GBP 751

View Document

09/06/159 June 2015 01/04/14 STATEMENT OF CAPITAL GBP 831

View Document

09/06/159 June 2015 27/12/12 STATEMENT OF CAPITAL GBP 921

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 SECOND FILING WITH MUD 15/04/14 FOR FORM AR01

View Document

13/05/1513 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART GREENWOOD

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECOND FILING WITH MUD 15/04/11 FOR FORM AR01

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM, OXFORD HOUSE 8 CHURCH STREET, ARNOLD, NOTTINGHAM, NG5 8FB, ENGLAND

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DEAN GREENWOOD / 15/04/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM, LOCKWOOD HOUSE, GREASLEY STREET, BULWELL, NOTTINGHAM, NG6 8NG

View Document

10/06/1010 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSON / 15/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ANDREW HATFIELD / 15/04/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 10 MORLEY LANE, STANLEY, ILKESTON, DERBYSHIRE, DE7 6EZ

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 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