Advanced company searchLink opens in new window

PRO DISPLAY TM LIMITED

Company number 05008682

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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