GLAZE-FIX WINDOWS AND DOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Miss Olivia Price as a director on 2025-08-19

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Mason Aubrey on 2025-08-19

View Document

20/08/2520 August 2025 NewAppointment of Mr Mason Aubrey as a director on 2025-08-19

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDINE NATALIA STEPHENS

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK STEPHENS / 20/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK STEPHENS / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK STEPHENS / 13/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/05/1816 May 2018 CESSATION OF CLAUDINE NATALIA STEPHENS AS A PSC

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 CESSATION OF CLAUDINE NATALIA STEPHENS AS A PSC

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK STEPHENS / 09/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 142 APPLETON DRIVE BASINGSTOKE HAMPSHIRE RG24 9RX

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MRS CLAUDINE NATALIA STEPHENS

View Document

13/03/1813 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 10

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK STEPHENS / 09/03/2018

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDINE NATALIA STEPHENS

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDINE NATALIA STEPHENS / 13/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/139 January 2013 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