GELSTARR 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
31/08/2531 August 2025 NewCessation of Kirsty Anne Starr as a person with significant control on 2025-08-30

View Document

31/08/2531 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

13/08/2513 August 2025 NewDirector's details changed for Miss Gezelle Tina Kennard on 2025-08-13

View Document

13/08/2513 August 2025 NewRegistered office address changed from 20 Shipley Road Crawley RH11 0EQ England to Warwick House Reynolds Road Crawley RH11 7HA on 2025-08-13

View Document

04/08/254 August 2025 NewTermination of appointment of Kirsty Anne Starr as a director on 2025-07-21

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Director's details changed for Miss Gezelle Tina Kennard on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

28/08/2428 August 2024 Change of details for Miss Gezelle Tina Kennard as a person with significant control on 2024-08-28

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

18/08/2318 August 2023 Change of details for Miss Gezelle Tina Kennard as a person with significant control on 2023-08-18

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

29/11/2229 November 2022 Registered office address changed from 20 20 Shipley Road Ifield Crawley West Sussex RH11 0EQ United Kingdom to 20 Shipley Road Crawley RH11 0EQ on 2022-11-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEZELLE TINA KENNARD / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY ANNE STARR / 19/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

06/12/196 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1924 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1923 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM WARWICK HOUSE REYNOLDS ROAD CRAWLEY WEST SUSSEX RH11 7HA UNITED KINGDOM

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 37 ELSTED CLOSE ELSTED CLOSE IFIELD CRAWLEY WEST SUSSEX RH11 0BH UNITED KINGDOM

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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