FIS WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 Cessation of Duncan James Foster as a person with significant control on 2025-05-20

View Document

16/06/2516 June 2025 Cessation of Pasquale Lachetta as a person with significant control on 2025-05-20

View Document

16/06/2516 June 2025 Notification of Fis Group Suffolk Ltd as a person with significant control on 2025-05-20

View Document

22/05/2522 May 2025 Registered office address changed from C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA to 17 Holywells Road Ipswich IP3 0DL on 2025-05-22

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/01/2523 January 2025 Registration of charge 057207040004, created on 2025-01-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

05/09/235 September 2023 Satisfaction of charge 057207040003 in full

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057207040003

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057207040002

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES FOSTER / 11/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 11/03/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 06/06/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 06/06/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES FOSTER / 09/03/2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 17 HOLYWELLS ROAD IPSWICH SUFFOLK IP3 0DL UNITED KINGDOM

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA JOHNSON

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS MARIA JOHNSON

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 28/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 28/10/2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAWKINS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR GEOFFREY BERNARD HAWKINS

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 CURREXT FROM 28/02/2008 TO 30/06/2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM ORCHARD HOUSE, 99 THE THOROUGHFARE, WOODBRIDGE SUFFOLK IP12 1AL

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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