DIRECT WINDOW SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Appointment of Mr Nicholas Raymond Trueman as a director on 2025-08-01

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2023-07-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

25/05/2325 May 2023 Satisfaction of charge 2 in full

View Document

23/05/2323 May 2023 Registration of charge 029496070003, created on 2023-05-18

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Cessation of Aspen Holdings (Uk) Limited as a person with significant control on 2022-04-27

View Document

10/05/2210 May 2022 Notification of Aspen Holdings (Swindon) Limited as a person with significant control on 2022-04-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

22/03/2122 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / ASPEN HOLDINGS (UK) LIMITED / 13/01/2021

View Document

15/01/2115 January 2021 CESSATION OF SARAH JANE HOCKING AS A PSC

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPEN HOLDINGS (UK) LIMITED

View Document

15/01/2115 January 2021 CESSATION OF STEVEN DENNIS HOCKING AS A PSC

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/12/1722 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SUB-DIVISION 13/06/11

View Document

04/08/114 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 23 WOOD STREET OLD TOWN SWINDON SN1 4AN

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/12/969 December 1996 VARYING SHARE RIGHTS AND NAMES 04/12/96

View Document

09/12/969 December 1996 ADOPT MEM AND ARTS 04/12/96

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/08/9618 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

04/09/954 September 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

19/08/9519 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9430 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9416 August 1994 COMPANY NAME CHANGED COVERQUICK LIMITED CERTIFICATE ISSUED ON 17/08/94

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/08/945 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information