NICK WINDOW CLEANING LTD

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Wrights Accountants Regus the Balance Pinfold Street Sheffield S1 2GU United Kingdom to Wrights Accountants Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2025-04-14

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

02/07/212 July 2021 Registered office address changed from 40 Slaithwaite Road London SE13 6DL England to Wrights Accountants Regus the Balance Pinfold Street Sheffield S1 2GU on 2021-07-02

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 261 COURT ROAD COURT ROAD LONDON SE9 4TQ ENGLAND

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE AILENEI / 10/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAE AILENEI / 10/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 41 DALLINGER ROAD LONDON SE12 0TJ

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANUT LUPU

View Document

19/11/1619 November 2016 DIRECTOR APPOINTED MR DANUT ROMEO LUPU

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, SECRETARY LENUTA AILENEI

View Document

27/12/1427 December 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 38 WATSON AVENUE LONDON E6 2BP ENGLAND

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 7 SHOEBURY ROAD LONDON E6 2AQ

View Document

08/11/138 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED NICK BUILDING SERVICES LTD CERTIFICATE ISSUED ON 15/11/10

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAE AILENEI / 01/01/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LENUTA AILENEI / 01/01/2010

View Document

12/11/1012 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/0921 September 2009 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