Advanced company searchLink opens in new window

GLOBAL DISPLAY SOLUTIONS LIMITED

Company number 07017740

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)
17 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 500,000
19 Jun 2015 AA Accounts for a small company made up to 31 December 2014
23 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500,000
11 Dec 2013 AUD Auditor's resignation
22 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
27 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
16 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500,000
16 Sep 2013 CH01 Director's details changed for Richard Edward Swetman on 31 August 2013
31 Dec 2012 CERTNM Company name changed b f technology LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
31 Dec 2012 CONNOT Change of name notice
14 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
25 Jul 2012 AA Full accounts made up to 31 December 2011
26 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
26 Oct 2011 AD01 Registered office address changed from Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PE on 26 October 2011
19 Aug 2011 AA Full accounts made up to 31 December 2010
24 May 2011 AP03 Appointment of Mr Richard Michael Ellinger as a secretary
14 Apr 2011 TM02 Termination of appointment of Angela Scott as a secretary
11 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
08 Oct 2010 AD03 Register(s) moved to registered inspection location
08 Oct 2010 AD02 Register inspection address has been changed
30 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2009 CERTNM Company name changed stevton (no.453) LIMITED\certificate issued on 21/10/09
  • NM06 ‐