GRAND STYLE WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

02/10/232 October 2023 Notification of Jodi Lezley Stigant as a person with significant control on 2022-10-01

View Document

02/10/232 October 2023 Cessation of Luke John Percival as a person with significant control on 2022-02-09

View Document

31/05/2331 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-09-24 with updates

View Document

14/02/2214 February 2022 Termination of appointment of Luke John Percival as a director on 2022-02-09

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 104

View Document

11/07/1711 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 104

View Document

04/07/174 July 2017 AUTHORISED CAPITAL INCREASED FROM £102 TO £104 BY THE CREATION OF 2 NEW SHARES 31/03/2017

View Document

04/07/174 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

31/03/1631 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1631 March 2016 APPROVE SHARE APPLICATIONS FOR MR L PERCIVAL AND MR M L STIGNANT 17/03/2016

View Document

31/03/1631 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1631 March 2016 AUTHORISED SHARE CAPITAL BE INCREASED TO £102 17/03/2016

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN PERCIVAL / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN PERCIVAL / 07/01/2015

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR LUKE JOHN PERCIVAL

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR MARK LAURENCE STIGANT

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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