TECHNICAL 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
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM UNIT 14 JENSEN COURT RUNCORN CHESHIRE WA7 1SQ

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 44 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/07/1614 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

04/11/154 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY ANNETTE BLACKBURN

View Document

09/11/139 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL BLACKBURN / 30/10/2009

View Document

29/04/0929 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE BLACKBURN / 30/10/2008

View Document

25/03/0825 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 44 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JE

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: SUITE 6 29 STANLEY HOUSE 2A STANLEY STREET WARRINGTON CHESHIRE WA1 1EZ

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 1 ORCHARD AVENUE LYMM CHESHIRE WA13 0JX

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 482 MANCHESTER ROAD PADDINGTON WARRINGTON WA1 3HT

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 2 RILESTON PLACE BOTTESFORD SCUNTHORPE NORTH LINCOLNSHIRE DN16 3SP

View Document

30/10/9630 October 1996 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