NORDIC WINDOW & DOOR SYSTEMS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

11/08/2311 August 2023 Termination of appointment of Maureen Mary Catherine Beattie as a director on 2023-08-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Registered office address changed from Unit 2 Carn Road Business Park Portadown BT63 5WG Northern Ireland to 55D Derrycarne Road Portadown Craigavon BT62 1PT on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Mary Catherine Beattie as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

21/11/1821 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

11/12/1711 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

16/06/1616 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 41 CANVY MANOR PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5LP

View Document

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 41 CANVY MANOR PORTADOWN BT63 5LP

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEATTIE / 09/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

27/06/1127 June 2011 SAIL ADDRESS CHANGED FROM: C/O MR R ICHARD BEATTIE 41 LONG LANE PORTADOWN ARMAGH BT63 5LP NORTHERN IRELAND

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MARY CATHERINE BEATTIE / 09/06/2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEATTIE / 09/06/2010

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BEATTIE / 01/10/2009

View Document

16/09/0916 September 2009 CHANGE OF DIRS/SEC

View Document

15/06/0915 June 2009 CHANGE OF DIRS/SEC

View Document

09/06/099 June 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