LYTHAM & ST ANNES WINDOW CLEANING SERVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Director's details changed for Mr David Mark Thomas on 2025-08-20 |
20/08/2520 August 2025 New | Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW England to Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2025-08-20 |
20/08/2520 August 2025 New | Change of details for David Mark Thomas as a person with significant control on 2025-08-20 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-24 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with updates |
10/05/2310 May 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/10/2111 October 2021 | Second filing of Confirmation Statement dated 2016-07-24 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-07-31 |
27/07/2127 July 2021 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW |
27/07/2127 July 2021 | Register inspection address has been changed from C/O Hanley & Co 18 Church Street Church Street Ashton-Under-Lyne Lancashire OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-24 with updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 UNAUDITED ABRIDGED |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/04/1721 April 2017 | CURRSHO FROM 31/07/2016 TO 31/07/2015 |
21/04/1721 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
21/08/1621 August 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
21/08/1621 August 2016 | SAIL ADDRESS CHANGED FROM: C/O HANLEY & CO 18 CHURCH STREET ASHTON-UNDER-LYNE OL6 6XE ENGLAND |
19/08/1619 August 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
19/08/1619 August 2016 | SAIL ADDRESS CREATED |
19/08/1619 August 2016 | Confirmation statement made on 2016-07-24 with updates |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
25/07/1525 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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