CUSTOM BLINDS AND SHUTTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-30 to 2024-10-29

View Document

23/06/2523 June 2025 NewCessation of Marshall Samuel Morrow as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewNotification of Philip Mcloughlin as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewTermination of appointment of Marshall Samuel Morrow as a director on 2025-06-23

View Document

09/04/259 April 2025 Micro company accounts made up to 2023-10-31

View Document

17/03/2517 March 2025 Cessation of Philip Mcloughlin as a person with significant control on 2021-06-08

View Document

17/03/2517 March 2025 Notification of Marshall Samuel Morrow as a person with significant control on 2021-06-08

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2022-10-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

13/12/2213 December 2022 Micro company accounts made up to 2021-10-31

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Termination of appointment of Philip Mcloughlin as a secretary on 2021-10-27

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

27/10/2127 October 2021 Director's details changed for Mr Philip Mcloughlin on 2021-10-27

View Document

21/06/2121 June 2021 Appointment of Marshall Samuel Morrow as a director on 2021-06-08

View Document

21/06/2121 June 2021 DIRECTOR APPOINTED MARSHALL SAMUEL MORROW

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 79 FRENCHPARK STREET BELFAST BELFAST BT12 6HZ NORTHERN IRELAND

View Document

27/10/2027 October 2020 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