CLEARSTONE WINDOWS LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-05-03

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-05-03

View Document

03/05/243 May 2024 Annual accounts for year ending 03 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Cessation of Glen Aaron Abergel as a person with significant control on 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

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

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

12/10/2212 October 2022 Change of details for Mr Glen Aaron Abergel as a person with significant control on 2022-10-12

View Document

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

View Accounts

12/05/2212 May 2022 Notification of Simon Peter Deeley as a person with significant control on 2021-10-01

View Document

10/05/2210 May 2022 Change of details for Mr Glen Aaron Abergel as a person with significant control on 2021-10-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

06/11/216 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Change of details for Mr Glen Aaron Abergel as a person with significant control on 2021-07-31

View Document

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

View Accounts

31/12/2031 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR GLEN AARON ABERGEL / 02/11/2020

View Document

13/07/2013 July 2020 CESSATION OF GEMMA VICTORIA MATTHEWS AS A PSC

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLEN AARON ABERGEL / 31/05/2020

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

18/08/1918 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR SIMON PETER DEELEY

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN ABERGEL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA MATTHEWS

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA VICTORIA MATTHEWS

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN AARON ABERGEL / 06/06/2019

View Document

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

View Accounts

30/04/1930 April 2019 DIRECTOR APPOINTED MISS GEMMA VICTORIA MATTHEWS

View Document

31/05/1831 May 2018 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