CHESHIRE WINDOW SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Registered office address changed from 62 Brook Drive Brook Drive Great Sankey Warrington WA5 1RY England to 64 Southwark Bridge Road London SE1 0AS on 2023-11-30

View Document

05/10/235 October 2023 Appointment of Mr Gareth Martin Davies as a director on 2023-09-20

View Document

05/10/235 October 2023 Notification of Gareth Davis as a person with significant control on 2019-08-21

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Change of details for Mr Paul Lomax as a person with significant control on 2023-09-20

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

27/06/2327 June 2023 Registered office address changed from Suite 3, 91 Mayflower Street Plymouth PL1 1SB England to 62 Brook Drive Brook Drive Great Sankey Warrington WA5 1RY on 2023-06-27

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

04/02/234 February 2023 Registered office address changed from 62 Brook Drive Great Sankey Warrington WA5 1RY England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2023-02-04

View Document

21/01/2321 January 2023 Notification of Paul Lomax as a person with significant control on 2023-01-15

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

14/01/2314 January 2023 Termination of appointment of Gareth Martin Davies as a director on 2023-01-14

View Document

14/01/2314 January 2023 Cessation of Gareth Martin Davies as a person with significant control on 2023-01-14

View Document

01/10/221 October 2022 Appointment of Mr Paul Lomax as a director on 2022-07-30

View Document

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

View Accounts

04/05/224 May 2022 Change of details for Paul Lomax as a person with significant control on 2022-03-02

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Appointment of Mr Gareth Martin Davies as a director on 2022-03-02

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Notification of Gareth Martin Davies as a person with significant control on 2022-03-02

View Document

08/12/218 December 2021 Certificate of change of name

View Document

07/12/217 December 2021 Registered office address changed from 21 Wiltshire Close Woolston Warrington WA1 4DA United Kingdom to 62 Brook Drive Great Sankey Warrington WA5 1RY on 2021-12-07

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

26/07/2126 July 2021 Cessation of Joseph Fletcher as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Paul Lomax as a director on 2021-07-26

View Document

26/07/2126 July 2021 Notification of Paul Lomax as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of Ian Kwock Loon Tsang as a director on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of Joseph Fletcher as a director on 2021-07-26

View Document

14/05/2114 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR IAN KWOCK LOON TSANG

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 CESSATION OF GARETH DAVIS AS A PSC

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FLETCHER

View Document

03/08/203 August 2020 DIRECTOR APPOINTED JOSEPH FLETCHER

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LOMAX

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR PAUL LOMAX

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN TSANG

View Document

30/06/2030 June 2020 CESSATION OF IAN KWOCK LOON TSANG AS A PSC

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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