Advanced company searchLink opens in new window

SDI DISPLAYS LIMITED

Company number 04335410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2015 TM01 Termination of appointment of Jason Carl Thompson as a director on 23 December 2014
05 Jan 2015 TM01 Termination of appointment of Jason Carl Thompson as a director on 23 December 2014
22 Dec 2014 AD01 Registered office address changed from , Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL to Copt Oak Barn Ridgefield Business Park Nanpantan Road Copt Oak Loughborough LE12 9YE on 22 December 2014
02 Jul 2014 AA Accounts for a medium company made up to 31 December 2013
29 Apr 2014 MR04 Satisfaction of charge 2 in full
25 Mar 2014 MR04 Satisfaction of charge 4 in full
24 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/03/2014
24 Mar 2014 TM01 Termination of appointment of Steven Joynes as a director
17 Mar 2014 AP01 Appointment of Mr Stuart Tilley as a director
13 Mar 2014 MR01 Registration of charge 043354100007
12 Mar 2014 MR01 Registration of charge 043354100006
10 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 188.68
10 Jan 2014 CH01 Director's details changed for Mr Andre Max Elshout on 1 May 2013
28 Nov 2013 MR04 Satisfaction of charge 043354100005 in full
24 Oct 2013 MR01 Registration of charge 043354100005
17 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of variation 28/08/2013
12 Jun 2013 AA Accounts for a medium company made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
04 Jan 2013 TM01 Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 24/12/2012
04 Jan 2013 AP01 Appointment of Steven Earl Joynes as a director
24 Dec 2012 TM01 Termination of appointment of John Cook as a director
30 Jul 2012 AP01 Appointment of Stephen Clements as a director
30 Jul 2012 AP01 Appointment of Mr Ian Wright as a director
30 May 2012 AA Accounts for a medium company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders