Dice Display LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-08-31 | |
Employees | £9 | -11.12% |
Total assets | £117,325 | -1.34% |
DISPLAY SERVICES (UK) LIMITED
DEZIGN UK LIMITED
Company type | Private Limited Company, Active |
Company Number | 05099369 |
Record last updated | Thursday, October 13, 2016 12:10:53 AM UTC |
Official Address | Park House 37 Clarence Street Castle There are 640 companies registered at this street |
Postal Code | LE13RW |
Sector | specialised design activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Two appointments: 2 men 5099... | |
Financials | May 27, 2014 | Annual accounts | |
Registry | May 2, 2014 | Annual return | |
Registry | Oct 1, 2013 | Two appointments: 2 men | |
Registry | Jul 9, 2013 | Company name change | |
Registry | Jul 9, 2013 | Change of name certificate | |
Financials | May 28, 2013 | Annual accounts | |
Registry | Apr 17, 2013 | Annual return | |
Financials | May 21, 2012 | Annual accounts | |
Registry | Apr 30, 2012 | Annual return | |
Registry | Jun 1, 2011 | Annual return 5099... | |
Financials | Mar 24, 2011 | Annual accounts | |
Registry | Jul 6, 2010 | Change of particulars for director | |
Registry | Jun 1, 2010 | Miscellaneous document | |
Registry | Jun 1, 2010 | Annual return | |
Financials | May 28, 2010 | Annual accounts | |
Registry | May 24, 2010 | Return of allotment of shares | |
Registry | May 24, 2010 | Section 175 comp act 06 08 | |
Registry | May 24, 2010 | Alteration to memorandum and articles | |
Registry | May 24, 2010 | Return of allotment of shares | |
Registry | May 24, 2010 | Return of allotment of shares 5099... | |
Registry | Jul 20, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 2, 2009 | Resignation of a director | |
Financials | Jun 29, 2009 | Annual accounts | |
Registry | May 1, 2009 | Annual return | |
Registry | Sep 9, 2008 | Resignation of one Company Director and one Director (a man) | |
Registry | Aug 26, 2008 | Change in situation or address of registered office | |
Registry | Apr 18, 2008 | Annual return | |
Registry | Apr 17, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Jan 23, 2008 | Annual accounts | |
Registry | Apr 27, 2007 | Annual return | |
Financials | Dec 12, 2006 | Annual accounts | |
Registry | Apr 21, 2006 | Annual return | |
Financials | Feb 9, 2006 | Annual accounts | |
Financials | Apr 13, 2005 | Annual accounts 5099... | |
Registry | Apr 8, 2005 | Annual return | |
Registry | Nov 30, 2004 | Change of accounting reference date | |
Registry | Nov 3, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 3, 2004 | Appointment of a director | |
Registry | Sep 28, 2004 | Appointment of a man as Company Director and Director | |
Registry | Aug 10, 2004 | Alteration to memorandum and articles | |
Registry | Jul 19, 2004 | Company name change | |
Registry | Jul 19, 2004 | Change of name certificate | |
Registry | Apr 8, 2004 | Two appointments: 2 men | |