CNC WINDOW CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 COMPANY NAME CHANGED CNC WINDOW CLEANING LIMITED LTD. CERTIFICATE ISSUED ON 16/04/20

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

26/05/1926 May 2019 DIRECTOR APPOINTED MRS ZENA ERICKA GRAHAM

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

18/06/1818 June 2018 COMPANY NAME CHANGED JLM WINDOW CLEANING LIMITED CERTIFICATE ISSUED ON 18/06/18

View Document

17/06/1817 June 2018 CESSATION OF JAMIE LEE MCKENNA AS A PSC

View Document

04/06/184 June 2018 CHANGE PERSON AS DIRECTOR

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE MCKENNA

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR ARON GRAHAM

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON GRAHAM

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM FLAT 8 16 LEWIN TERRACE FELTHAM MIDDLESEX TW14 8ED

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM FLAT 8 16 LEWIN TERRACE FELTHAM MIDDLESEX TW14 8ED ENGLAND

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 96B WINDMILL ROAD SUNBURY-ON-THAMES TW16 7HB ENGLAND

View Document

09/10/159 October 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCKENNA / 01/10/2015

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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