IN WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Christopher Neil Musson as a director on 2025-03-13

View Document

24/03/2524 March 2025 Change of details for Aspects Holdings (Uk) Ltd as a person with significant control on 2025-03-13

View Document

24/03/2524 March 2025 Cessation of Ssl Co Holdings Ltd as a person with significant control on 2025-03-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

08/11/248 November 2024 Director's details changed for Mr Andrew Milne on 2024-11-01

View Document

07/11/247 November 2024 Director's details changed for Mr Christopher Neil Musson on 2024-11-01

View Document

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

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

25/04/2425 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Notification of Ssl Co Holdings Ltd as a person with significant control on 2023-09-04

View Document

15/09/2315 September 2023 Notification of Aspects Holdings (Uk) Ltd as a person with significant control on 2023-09-04

View Document

15/09/2315 September 2023 Termination of appointment of Ian George Newton as a director on 2023-09-04

View Document

15/09/2315 September 2023 Termination of appointment of Kathleen Patricia Newton as a director on 2023-09-04

View Document

15/09/2315 September 2023 Appointment of Mr Christopher Neil Musson as a director on 2023-09-04

View Document

15/09/2315 September 2023 Cessation of Ian George Newton as a person with significant control on 2023-09-04

View Document

15/09/2315 September 2023 Cessation of Nicholas Simon Pountney as a person with significant control on 2023-09-04

View Document

15/09/2315 September 2023 Appointment of Mr Andrew Milne as a director on 2023-09-04

View Document

15/09/2315 September 2023 Termination of appointment of Nicholas Simon Pountney as a secretary on 2023-09-04

View Document

15/09/2315 September 2023 Termination of appointment of Heather Elizabeth Pountney as a director on 2023-09-04

View Document

15/09/2315 September 2023 Termination of appointment of Nicholas Simon Pountney as a director on 2023-09-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 30 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/03/1919 March 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 DIRECTOR APPOINTED MR ZACHARY NEDIMOVIC

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/10/1417 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 66 HERGA ROAD HARROW LONDON HA3 5AS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 30 HARBOROUGH ROAD, KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 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