- Company Overview for PRO DISPLAY TM LIMITED (05008682)
- Filing history for PRO DISPLAY TM LIMITED (05008682)
- People for PRO DISPLAY TM LIMITED (05008682)
- Charges for PRO DISPLAY TM LIMITED (05008682)
- More for PRO DISPLAY TM LIMITED (05008682)
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) |
---|---|---|---|
03 Jan 2019 | MR01 | Registration of charge 050086820003, created on 21 December 2018 | |
02 Jan 2019 | PSC07 | Cessation of Paul Anthony Beswick as a person with significant control on 31 December 2018 | |
02 Jan 2019 | PSC07 | Cessation of Judith Ann Beswick as a person with significant control on 31 December 2018 | |
02 Jan 2019 | PSC02 | Notification of Pro Display Holdings Limited as a person with significant control on 31 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 050086820002, created on 21 December 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Ben Hadfield as a director on 26 October 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Jamie Conroy as a director on 26 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from C/O C/O Beaumonts Accountants 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to Unit 5 Shortwood Business Park Hoyland Barnsley S74 9LH on 31 October 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
20 Jun 2018 | AP01 | Appointment of Mr Benjamin Kershaw as a director on 31 May 2018 | |
20 Jun 2018 | AP01 | Appointment of Miss Lauren Ella Beswick as a director on 31 May 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
20 Feb 2015 | CH01 | Director's details changed for Paul Anthony Beswick on 20 February 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Judith Ann Beswick on 20 February 2015 | |
20 Feb 2015 | CH03 | Secretary's details changed for Judith Ann Beswick on 20 February 2015 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD01 | Registered office address changed from Unit 5 Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH on 25 June 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Feb 2014 | AR01 | Annual return made up to 7 January 2014 with full list of shareholders |