INTEGRATED DISPLAY SYSTEMS LIMITED
Company number 01480950
- Company Overview for INTEGRATED DISPLAY SYSTEMS LIMITED (01480950)
- Filing history for INTEGRATED DISPLAY SYSTEMS LIMITED (01480950)
- People for INTEGRATED DISPLAY SYSTEMS LIMITED (01480950)
- Charges for INTEGRATED DISPLAY SYSTEMS LIMITED (01480950)
- More for INTEGRATED DISPLAY SYSTEMS LIMITED (01480950)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
09 Apr 2024 | AP01 | Appointment of Mrs Joanne Punton as a director on 12 March 2024 | |
19 Feb 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
27 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | MA | Memorandum and Articles of Association | |
14 Jun 2022 | MR01 | Registration of charge 014809500003, created on 10 June 2022 | |
13 Jun 2022 | MR04 | Satisfaction of charge 014809500001 in full | |
13 Jun 2022 | MR04 | Satisfaction of charge 014809500002 in full | |
10 May 2022 | CC04 | Statement of company's objects | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
13 Dec 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Unit 15 Maurice Road Wallsend Tyne&Wear NE28 6BY to Unit 4a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 1 October 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
24 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
21 May 2018 | TM01 | Termination of appointment of Patricia Mary Renee Smith as a director on 3 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Barry Alexander Hutchinson as a director on 3 May 2018 | |
21 May 2018 | TM02 | Termination of appointment of Patricia Mary Renee Smith as a secretary on 3 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Mark Errington as a director on 3 May 2018 |