HI SHINE WINDOWS LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/195 November 2019 APPLICATION FOR STRIKING-OFF

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH WORMALD / 08/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPER JOSEPH WORMALD / 08/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/11/184 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH WORMALD / 20/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/11/1317 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH WORMALD / 23/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED SHINES ABOVE LTD CERTIFICATE ISSUED ON 17/05/11

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH WORMALD

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL BECKINGTON

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BECKINGTON / 01/08/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GARNETT

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN GARNETT

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY KEVIN GARNETT

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN GARNETT

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR DANIEL BECKINGTON

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM UNIT 4/5, OAKWOOD FARM NORTH FIELD LANE YORK YO26 6QF

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARNETT / 01/06/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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