ALUFOLD WINDOW SYSTEMS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr Neal Graham Addison as a director on 2025-08-11

View Document

14/08/2514 August 2025 NewCertificate of change of name

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ATUL JAYANTILAL PATEL / 17/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / ATUL JAYANTILAL PATEL / 17/03/2020

View Document

17/03/2017 March 2020 SECRETARY'S CHANGE OF PARTICULARS / SUNIL JAYANTILAL PATEL / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL JAYANTILAL PATEL / 17/03/2020

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / ATUL JAYANTILAL PATEL / 06/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL JAYANTILAL PATEL / 01/01/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ATUL JAYANTILAL PATEL / 01/01/2015

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

26/06/1326 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/06/1116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/06/1021 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information