About

Registered Number: 04951814
Date of Incorporation: 03/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2b Lock Lane, Millers Road, Warwick, CV34 5AG

 

Founded in 2003, V2 Display Solutions Ltd have registered office in Warwick. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Lawrence Stephen 05 November 2004 - 1
CHAMBERS, Matthew 03 November 2003 14 November 2018 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Elizabeth Frances 03 November 2003 14 November 2018 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 19 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 08 August 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 05 September 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AR01 - Annual Return 17 November 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 16 November 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
288a - Notice of appointment of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 27 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.