SPACE DISPLAY SOLUTIONS LTD

Company Documents

DateDescription
05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 5 NEW ROAD RADCLIFFE MANCHESTER M26 1LS

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JAVED AKRAM

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR AKRAM

View Document

16/11/1816 November 2018 CESSATION OF ZUBAIR AKRAM AS A PSC

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

12/04/1812 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

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

View Accounts

18/05/1718 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PRIESTLEY

View Document

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

View Accounts

17/09/1517 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PRIESTLEY

View Document

21/07/1521 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

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

View Accounts

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR ZUBAIR AKRAM

View Document

26/05/1226 May 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKRAM

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 305 MIDDLETON ROAD MANCHESTER M8 4LY UNITED KINGDOM

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