Advanced company searchLink opens in new window

ATLAS DISPLAY (D.H.B.) LIMITED

Company number 03080613

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)
28 Feb 2024 MR04 Satisfaction of charge 030806130006 in full
28 Feb 2024 MR04 Satisfaction of charge 5 in full
21 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CH01 Director's details changed for Mr Graeme Beck on 10 May 2023
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
23 Jun 2021 MR01 Registration of charge 030806130006, created on 22 June 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2020 PSC05 Change of details for Atlas Display Holdings Limited as a person with significant control on 23 October 2020
23 Oct 2020 AD01 Registered office address changed from 17 Old Leeds Road Huddersfield West Yorkshire HD1 1SG to Unit 3 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Graeme Beck on 23 October 2020
27 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
22 Jan 2020 TM01 Termination of appointment of Terence Anthony Langley as a director on 21 January 2020
19 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
05 Jul 2019 PSC07 Cessation of Church Property Holdings Limited as a person with significant control on 24 April 2019
23 May 2019 PSC07 Cessation of Terence Anthony Langley as a person with significant control on 24 April 2019
23 May 2019 PSC07 Cessation of Graeme Beck as a person with significant control on 24 April 2019
23 May 2019 PSC02 Notification of Atlas Display Holdings Limited as a person with significant control on 26 April 2019
23 May 2019 PSC07 Cessation of Church Property Group Limited as a person with significant control on 26 April 2019
23 May 2019 PSC02 Notification of Church Property Group Limited as a person with significant control on 24 April 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 MR04 Satisfaction of charge 3 in full