- Company Overview for EXPO DISPLAY SERVICE LIMITED (02748725)
- Filing history for EXPO DISPLAY SERVICE LIMITED (02748725)
- People for EXPO DISPLAY SERVICE LIMITED (02748725)
- More for EXPO DISPLAY SERVICE LIMITED (02748725)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
04 Jan 2018 | PSC07 | Cessation of Pamela Ann Margaret Waterman as a person with significant control on 4 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from 4 Calverton Road Calverton Road Stony Stratford Milton Keynes MK11 1LE England to 25 Ravigill Place Hodge Lea Milton Keynes Bucks MK12 6JL on 4 January 2018 | |
04 Jan 2018 | PSC01 | Notification of Paul Gray as a person with significant control on 4 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Pamela Ann Margaret Waterman as a director on 4 January 2018 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Paul Gray as a director on 1 December 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Iain Dominic Waterman as a secretary on 1 December 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 51 Moorend Road Yardley Gobion Towcester Northamptonshire NN12 7UF to 4 Calverton Road Calverton Road Stony Stratford Milton Keynes MK11 1LE on 8 November 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|