HADRIAN WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-14 with updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
22/05/2422 May 2024 | Notification of Hadrian Fic Limited as a person with significant control on 2024-04-18 |
22/05/2422 May 2024 | Cessation of Darren Wilfred Nichol as a person with significant control on 2024-04-18 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/09/183 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/04/168 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
03/12/153 December 2015 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL HUGHES |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/03/1530 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
08/04/148 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/04/1311 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
27/02/1327 February 2013 | PREVEXT FROM 31/05/2012 TO 30/11/2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM UNITN 5 HAUGH LANE ADDISON INDUSTRIAL ESTATE BLAYDON ON TYNE NE21 4TE |
29/03/1229 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/04/1111 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/04/109 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES NICHOL / 10/01/2008 |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/04/0711 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/04/063 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/10/046 October 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | NEW SECRETARY APPOINTED |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | DIRECTOR RESIGNED |
26/04/0326 April 2003 | SECRETARY RESIGNED |
14/03/0314 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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