CARLISLE WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/01/2510 January 2025 | Second filing of Confirmation Statement dated 2024-05-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
01/04/241 April 2024 | Total exemption full accounts made up to 2023-06-30 |
05/01/245 January 2024 | Appointment of Mr Liam Kelly as a director on 2023-10-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Memorandum and Articles of Association |
28/02/2328 February 2023 | Change of share class name or designation |
28/02/2328 February 2023 | Termination of appointment of Liam Kelly as a director on 2023-01-19 |
28/02/2328 February 2023 | Particulars of variation of rights attached to shares |
28/02/2328 February 2023 | Particulars of variation of rights attached to shares |
28/02/2328 February 2023 | Particulars of variation of rights attached to shares |
28/02/2328 February 2023 | Appointment of Mr Liam Kelly as a director on 2023-01-19 |
28/02/2328 February 2023 | Sub-division of shares on 2023-01-18 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
17/05/2217 May 2022 | Director's details changed for Mr Alexander John Kelly on 2022-05-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/01/2023 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
28/01/1928 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
09/01/189 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/05/1522 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
20/02/1420 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039953710005 |
20/02/1420 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039953710006 |
08/02/148 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039953710004 |
30/09/1330 September 2013 | CONSOLIDATION 07/06/13 |
30/09/1330 September 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 2 |
30/09/1330 September 2013 | RETURN OF PURCHASE OF OWN SHARES |
30/09/1330 September 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
13/06/1313 June 2013 | SECRETARY APPOINTED ANN STEWART |
13/06/1313 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART THOMPSON |
13/06/1313 June 2013 | APPOINTMENT TERMINATED, SECRETARY STUART THOMPSON |
13/06/1313 June 2013 | DIRECTOR APPOINTED ANN STEWART |
04/06/134 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/05/1118 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM BRUNEL WAY DURRANHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 3NQ |
22/07/1022 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID THOMPSON / 01/10/2009 |
17/05/1017 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN KELLY / 01/10/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | CAPITALS NOT ROLLED UP |
18/06/0818 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/02/0518 February 2005 | £ NC 300000/300100 22/12/04 |
18/02/0518 February 2005 | NC INC ALREADY ADJUSTED 22/12/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
05/02/035 February 2003 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 11 ROBERT STREET CARLISLE CUMBRIA CA2 5AN |
27/11/0227 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0223 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
12/08/0012 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/006 June 2000 | DIRECTOR RESIGNED |
06/06/006 June 2000 | NEW DIRECTOR APPOINTED |
06/06/006 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/006 June 2000 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
06/06/006 June 2000 | SECRETARY RESIGNED |
17/05/0017 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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