KINDLELIGHT 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 |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Termination of appointment of Company Creations & Control Ltd as a secretary on 2024-10-16 |
16/10/2416 October 2024 | Change of details for Mr Maxwell James Lloyd as a person with significant control on 2024-10-15 |
16/10/2416 October 2024 | Director's details changed for Mr Maxwell James Lloyd on 2024-10-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
23/08/2323 August 2023 | Registration of charge 079836230002, created on 2023-08-14 |
11/08/2311 August 2023 | Registration of charge 079836230001, created on 2023-08-08 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/09/2016 September 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JAMES LLOYD / 25/09/2018 |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD |
07/11/177 November 2017 | DIRECTOR APPOINTED MR MAXWELL JAMES LLOYD |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM UNIT 13 BONDOR BUSINESS CENTRE OFF LONDON ROAD BALDOCK HERTS SG7 6HP ENGLAND |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA |
19/04/1719 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
02/06/162 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
04/04/164 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LLOYD / 08/06/2015 |
22/04/1522 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/07/1431 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
10/09/1310 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 13 BONDAR BUSINESS CENTRE OFF LONDON ROAD BALDOCK HERTS SG7 6HP ENGLAND |
04/04/134 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 13 BONDAR BUSINESS CENTRE OFF LONDON ROAD BALDOCK HERTS SG7 6HP ENGLAND |
04/04/134 April 2013 | CORPORATE SECRETARY APPOINTED COMPANY CREATIONS & CONTROL LTD |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/03/129 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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