ONTIME WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 08/10/248 October 2024 | Director's details changed for Mr Stephen Robert Shipley on 2024-10-08 |
| 04/10/244 October 2024 | Change of details for Mr Stephen Robert Shipley as a person with significant control on 2024-10-02 |
| 04/10/244 October 2024 | Director's details changed for Mr Harry James Shipley on 2024-10-04 |
| 04/10/244 October 2024 | Director's details changed for Mr Stephen Robert Shipley on 2024-10-04 |
| 04/07/244 July 2024 | Change of details for Mr Stephen Robert Shipley as a person with significant control on 2024-07-02 |
| 03/07/243 July 2024 | Director's details changed for Mr Harry James Shipley on 2024-07-02 |
| 02/07/242 July 2024 | Registered office address changed from 41 Risborough Lane Folkestone Kent CT19 4JH to Unit 2 12 Ross Way Folkestone Kent CT20 3UJ on 2024-07-02 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-10-03 with updates |
| 05/10/235 October 2023 | Change of details for Mr Stephen Robert Shipley as a person with significant control on 2023-10-04 |
| 04/10/234 October 2023 | Director's details changed for Mr Stephen Robert Shipley on 2023-10-04 |
| 04/10/234 October 2023 | Change of details for Mr Stephen Robert Shipley as a person with significant control on 2023-10-04 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 02/02/232 February 2023 | Total exemption full accounts made up to 2022-04-30 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 10/05/2210 May 2022 | Appointment of Mr Harry James Shipley as a director on 2021-09-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-10-03 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 08/04/198 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MARILYN APPLEBY |
| 05/10/175 October 2017 | CESSATION OF MARILYN JOY APPLEBY AS A PSC |
| 05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CLIVE KIRKHAM |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 05/10/175 October 2017 | APPOINTMENT TERMINATED, SECRETARY MARILYN APPLEBY |
| 05/10/175 October 2017 | CESSATION OF CLIVE PAUL KIRKHAM AS A PSC |
| 07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 09/10/159 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 39-41 RISBOROUGH LANE CHERITON FOLKESTONE KENT CT19 4LH |
| 09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SHIPLEY / 23/09/2015 |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/10/1310 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/10/1212 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/10/1117 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/02/1124 February 2011 | DIRECTOR APPOINTED CLIVE PAUL KIRKHAM |
| 08/10/108 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SHIPLEY / 03/10/2009 |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JOY APPLEBY / 03/10/2009 |
| 16/11/0916 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT 55 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH |
| 03/11/083 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM UNIT 55 SHEARWAY BUSIENSS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH |
| 31/10/0831 October 2008 | APPOINTMENT TERMINATED DIRECTOR CLIVE KIRKHAM |
| 25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 05/10/075 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
| 24/10/0624 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 25/10/0525 October 2005 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY |
| 25/10/0525 October 2005 | DIRECTOR RESIGNED |
| 25/10/0525 October 2005 | NEW DIRECTOR APPOINTED |
| 25/10/0525 October 2005 | NEW SECRETARY APPOINTED |
| 25/10/0525 October 2005 | NEW DIRECTOR APPOINTED |
| 25/10/0525 October 2005 | SECRETARY RESIGNED |
| 03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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