DPS WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Change of details for Mrs Tracey Syme as a person with significant control on 2024-10-22 |
07/02/257 February 2025 | Cessation of Darren Paul Syme as a person with significant control on 2024-10-22 |
07/02/257 February 2025 | Resolutions |
06/02/256 February 2025 | Change of share class name or designation |
15/01/2515 January 2025 | Termination of appointment of Darren Paul Syme as a director on 2024-10-22 |
15/01/2515 January 2025 | Appointment of Cameron Fyffe Stewart-Syme as a director on 2024-01-14 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/07/2419 July 2024 | Change of share class name or designation |
19/07/2419 July 2024 | Resolutions |
08/07/248 July 2024 | Appointment of Mr Darren Paul Syme as a director on 2024-07-08 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/02/236 February 2023 | Second filing of Confirmation Statement dated 2022-09-28 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-09-30 |
22/04/2222 April 2022 | Registered office address changed from Highlane House 148 Buxton Road Highlane Stockport SK6 8ED to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 2022-04-22 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/03/218 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/06/1820 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DARREN PAUL SYME / 28/09/2017 |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD SYME / 28/09/2017 |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS TRACEY SYME / 28/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/04/1615 April 2016 | DIRECTOR APPOINTED MR CHARLES EDWARD SYME |
23/10/1523 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/10/1324 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/05/1315 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GREGORY WAYNE LEWIS |
15/05/1315 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GREGORY WAYNE LEWIS |
10/05/1310 May 2013 | DIRECTOR APPOINTED MR WILLIAM FYFFE CAMERON STEWART |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/10/1218 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/10/1120 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
27/10/1027 October 2010 | COMPANY NAME CHANGED LEWIS WINDOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/10/10 |
28/09/1028 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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