IDEAL WINDOW SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewRegistration of charge 036237850006, created on 2025-06-11

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Notification of Iws (Holdings) Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/06/2424 June 2024 Notification of Iws Trustees Limited as a person with significant control on 2023-04-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Registration of charge 036237850005, created on 2023-04-05

View Document

18/04/2318 April 2023 Registration of charge 036237850003, created on 2023-04-05

View Document

18/04/2318 April 2023 Registration of charge 036237850004, created on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Director's details changed for Mr Christopher Nicholas Palmer on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Thom Emerson on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for David Slaymaker on 2022-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MRS AMANDA JANE PALMER

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLAYMAKER / 28/08/2014

View Document

17/09/1517 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O WILKINS KENNEDY LLP CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY CW CONSULTANCY LIMITED

View Document

10/09/1410 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM CARNAC COURT CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY UNITED KINGDOM

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036237850002

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1325 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLAYMAKER / 05/06/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS PALMER / 28/08/2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED THOM EMERSON

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY APPROVED ACCOUNTING LIMITED

View Document

26/08/1026 August 2010 CORPORATE SECRETARY APPOINTED CW CONSULTANCY LIMITED

View Document

12/08/1012 August 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM C/O APPROVED ACCOUNTING LIMITED 1 THE OLD STABLES, COOMBE ROAD EAST MEON, PETERSFIELD HAMPSHIRE GU32 1PB

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0925 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/088 December 2008 GBP IC 3/2 01/12/08 GBP SR 1@1=1

View Document

08/12/088 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/088 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/088 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: C/O APPROVED ACCOUNTING LTD 11 WELLINGTON WAY WATERLOOVILLE HAMPSHIRE PO7 7ED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: C/O APPROVED ACCOUNTING LTD 5 ST GEORGES WALK WATERLOOVILLE HAMPSHIRE PO7 7TS

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/08/9828 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company