FIS WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
16/06/2516 June 2025 | Cessation of Duncan James Foster as a person with significant control on 2025-05-20 |
16/06/2516 June 2025 | Cessation of Pasquale Lachetta as a person with significant control on 2025-05-20 |
16/06/2516 June 2025 | Notification of Fis Group Suffolk Ltd as a person with significant control on 2025-05-20 |
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 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
23/01/2523 January 2025 | Registration of charge 057207040004, created on 2025-01-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-24 with updates |
05/09/235 September 2023 | Satisfaction of charge 057207040003 in full |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/06/211 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057207040003 |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/02/1629 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/03/152 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/03/1410 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 057207040002 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES FOSTER / 11/03/2013 |
11/03/1311 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
11/03/1311 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 11/03/2013 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/03/125 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
21/07/1121 July 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 06/06/2011 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 06/06/2011 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/03/119 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES FOSTER / 09/03/2011 |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 17 HOLYWELLS ROAD IPSWICH SUFFOLK IP3 0DL UNITED KINGDOM |
27/08/1027 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MARIA JOHNSON |
15/04/1015 April 2010 | DIRECTOR APPOINTED MRS MARIA JOHNSON |
26/03/1026 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
04/03/104 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 28/10/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE IACHETTA / 28/10/2009 |
07/10/097 October 2009 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAWKINS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/03/0920 March 2009 | DIRECTOR APPOINTED MR GEOFFREY BERNARD HAWKINS |
06/03/096 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | CURREXT FROM 28/02/2008 TO 30/06/2008 |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
20/03/0820 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM ORCHARD HOUSE, 99 THE THOROUGHFARE, WOODBRIDGE SUFFOLK IP12 1AL |
18/07/0718 July 2007 | DIRECTOR RESIGNED |
09/05/079 May 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
09/05/069 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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