IN WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Termination of appointment of Christopher Neil Musson as a director on 2025-03-13 |
24/03/2524 March 2025 | Change of details for Aspects Holdings (Uk) Ltd as a person with significant control on 2025-03-13 |
24/03/2524 March 2025 | Cessation of Ssl Co Holdings Ltd as a person with significant control on 2025-03-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
08/11/248 November 2024 | Director's details changed for Mr Andrew Milne on 2024-11-01 |
07/11/247 November 2024 | Director's details changed for Mr Christopher Neil Musson on 2024-11-01 |
07/11/247 November 2024 | Registered office address changed from Seven Grange Lane Pitsford Northampton Northamptonshire NN6 9AP to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 2024-11-07 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with updates |
25/04/2425 April 2024 | Previous accounting period extended from 2023-07-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Notification of Ssl Co Holdings Ltd as a person with significant control on 2023-09-04 |
15/09/2315 September 2023 | Notification of Aspects Holdings (Uk) Ltd as a person with significant control on 2023-09-04 |
15/09/2315 September 2023 | Termination of appointment of Ian George Newton as a director on 2023-09-04 |
15/09/2315 September 2023 | Termination of appointment of Kathleen Patricia Newton as a director on 2023-09-04 |
15/09/2315 September 2023 | Appointment of Mr Christopher Neil Musson as a director on 2023-09-04 |
15/09/2315 September 2023 | Cessation of Ian George Newton as a person with significant control on 2023-09-04 |
15/09/2315 September 2023 | Cessation of Nicholas Simon Pountney as a person with significant control on 2023-09-04 |
15/09/2315 September 2023 | Appointment of Mr Andrew Milne as a director on 2023-09-04 |
15/09/2315 September 2023 | Termination of appointment of Nicholas Simon Pountney as a secretary on 2023-09-04 |
15/09/2315 September 2023 | Termination of appointment of Heather Elizabeth Pountney as a director on 2023-09-04 |
15/09/2315 September 2023 | Termination of appointment of Nicholas Simon Pountney as a director on 2023-09-04 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/03/2124 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/03/2017 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 30 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/03/1919 March 2019 | PREVEXT FROM 30/06/2018 TO 31/07/2018 |
19/03/1919 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR ZACHARY NEDIMOVIC |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
08/11/178 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/09/1510 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/10/1417 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/09/135 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/09/126 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 66 HERGA ROAD HARROW LONDON HA3 5AS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 30 HARBOROUGH ROAD, KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/06/113 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
04/06/104 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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