REVIEW DISPLAY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Satisfaction of charge 016164020006 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

22/11/2222 November 2022 Satisfaction of charge 016164020007 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 016164020005 in full

View Document

31/10/2231 October 2022 Appointment of John Edward Morath as a director on 2022-10-28

View Document

31/10/2231 October 2022 Registered office address changed from The Crown London Road Westerham TN16 1UT England to Unit C1 Antura Bond Close Basingstoke Hampshire RG24 8PZ on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Graham Anthony Smith as a director on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of Russell John Gilbert as a director on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of Russell John Gilbert as a secretary on 2022-10-28

View Document

31/10/2231 October 2022 Appointment of Mr Jonathan William Boaden as a director on 2022-10-28

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 AUDITOR'S RESIGNATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY SMITH / 16/12/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / GSRG HOLDINGS LTD / 19/12/2017

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / GSRG HOLDINGS LTD / 19/12/2017

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016164020001

View Document

17/04/1817 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 016164020001

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016164020007

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016164020006

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016164020005

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016164020003

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016164020004

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016164020002

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM HORTON PLACE HORTON'S WAY WESTERHAM KENT TN16 1BT

View Document

14/12/1714 December 2017 31/03/17 AUDITED ABRIDGED

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016164020003

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016164020004

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR RUSSELL JOHN GILBERT

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR GRAHAM ANTHONY SMITH

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR RUSSELL JOHN GILBERT

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY RALPH SMITH

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR MAY SMITH

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH SMITH

View Document

25/06/1525 June 2015 ADOPT ARTICLES 05/06/2015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016164020002

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016164020001

View Document

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH DAVID SMITH / 18/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAY GLASSFORD SMITH / 18/03/2010

View Document

16/03/1016 March 2010 AUDITOR'S RESIGNATION

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/06/0127 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 24/07/90; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: UNIT 6, WESTERHAM TRADE CENTRE, THE FLYERS WAY, WESTERHAM KENT TN16 1DE

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/884 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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