AK WINDOWS SOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Notification of Rupenbhai Nalinkumar Bhatt as a person with significant control on 2024-04-15

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-08-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/12/1931 December 2019 CESSATION OF ABDUL JALIL AS A PSC

View Document

31/12/1931 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIM LATIF

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAJA FAREED

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR ASIM LATIF

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR RUPENBHAI BHATT

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY ABDUL JALIL

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ABDUL JALIL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JALIL MANGAL / 09/04/2018

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL JALIL MANGAL / 09/04/2018

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL JALIL MANGAL / 01/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDOL JALIL MANGAL / 01/11/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ABDOL JALIL MANGAL / 01/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 SAIL ADDRESS CREATED

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA MOHAMMED FAREED / 01/01/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM HEASLEIGH HOUSE, 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ

View Document

17/11/1517 November 2015 Registered office address changed from , Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ to Unit 10E Brittannia Estates, Leagrave Road, Luton, Leagrave Road Luton Beds LU3 1RJ on 2015-11-17

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ABDOL JALIL MANGAL / 01/01/2015

View Document

06/11/156 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED FAREED & JALIL LIMITED CERTIFICATE ISSUED ON 18/09/12

View Document

18/09/1218 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1210 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA MOHAMMED FAREED / 22/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDOL JALIL MANGAL / 22/08/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDOL MANGAL / 20/08/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJA FAREED / 20/08/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 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