AIM WINDOWS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Change of details for Mr Matthew Pearce as a person with significant control on 2024-04-10

View Document

13/06/2413 June 2024 Change of details for Mr Ilkay Mustafa as a person with significant control on 2024-04-10

View Document

13/06/2413 June 2024 Change of details for Mr Ashley Stevens as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from Unit a07 Poplar Business Park 10 Prestons Road London E14 9RL England to Unit a07 Poplar Business Park 10 Prestons Road London E14 9RL on 2024-04-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

14/03/2414 March 2024 Registered office address changed from Unit a05 Poplar Business Park 10 Prestons Road London E14 9RL England to Unit a07 Poplar Business Park 10 Prestons Road London E14 9RL on 2024-03-14

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PEARCE / 31/07/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM C/O OCELOT ACCOUNTING, BAYSIDE BUSINESS CENTRE 1 SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB UNITED KINGDOM

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEVENS / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ILKAY MUSTAFA / 31/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM FLAT 27 ALTITUDE PARKSTONE ROAD POOLE DORSET BH15 2PG ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY STEVENS

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILKAY MUSTAFA

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ILKAY MUSTAFA / 27/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PEARCE / 27/03/2019

View Document

28/03/1928 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PEARCE

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information