PLASTIC WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
13/08/2513 August 2025 New | Termination of appointment of Wayne Clarke as a director on 2024-05-01 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
18/06/2518 June 2025 New | Registered office address changed from Malbern Industrial Estate Holland Street Denton Manchester M34 3WE England to Stratum House Chester Street Stockport Cheshire SK3 0AS on 2025-06-18 |
20/05/2520 May 2025 | Registration of charge 074692080004, created on 2025-05-08 |
18/02/2518 February 2025 | Registration of charge 074692080003, created on 2025-02-18 |
03/02/253 February 2025 | Registration of charge 074692080002, created on 2025-02-03 |
06/12/246 December 2024 | Satisfaction of charge 1 in full |
02/09/242 September 2024 | Change of details for Malbern Holdings (Pws) Limited as a person with significant control on 2024-08-10 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-10 with updates |
09/08/249 August 2024 | Confirmation statement made on 2024-05-01 with updates |
08/08/248 August 2024 | Cessation of Wayne Clarke as a person with significant control on 2024-05-01 |
08/08/248 August 2024 | Appointment of Mr Darren Wayne Clarke as a director on 2024-05-01 |
08/08/248 August 2024 | Notification of Malbern Holdings (Pws) Limited as a person with significant control on 2024-05-01 |
08/08/248 August 2024 | Cessation of Sheila Clarke as a person with significant control on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Registered office address changed from Malbern Industrial Estate Malbern Industrial Estate, Holland Street Denton Manchester M34 3WE England to Malbern Industrial Estate Holland Street Denton Manchester M34 3WE on 2024-04-24 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-01 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-04-30 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-05-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL THACKERAY |
08/04/208 April 2020 | PSC'S CHANGE OF PARTICULARS / MR WAYNE CLARKE / 19/01/2020 |
08/04/208 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA CLARKE |
11/02/2011 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART KENYON |
04/12/184 December 2018 | CESSATION OF STUART SAMUEL KENYON AS A PSC |
04/12/184 December 2018 | APPOINTMENT TERMINATED, SECRETARY STUART KENYON |
30/11/1830 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | PREVEXT FROM 31/03/2018 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
01/11/161 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/02/1619 February 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | 11/05/15 STATEMENT OF CAPITAL GBP 104.23 |
21/05/1521 May 2015 | ALTER ARTICLES 11/05/2015 |
26/04/1526 April 2015 | SUB-DIVISION 26/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
15/08/1115 August 2011 | DIRECTOR APPOINTED MR STUART SAMUEL KENYON |
15/08/1115 August 2011 | DIRECTOR APPOINTED WAYNE CLARKE |
15/08/1115 August 2011 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER THACKERAY |
15/08/1115 August 2011 | SECRETARY APPOINTED STUART SAMUEL KENYON |
15/08/1115 August 2011 | 10/08/11 STATEMENT OF CAPITAL GBP 99 |
15/08/1115 August 2011 | APPOINTMENT TERMINATED, DIRECTOR FRANK RIDLEY |
15/08/1115 August 2011 | APPOINTMENT TERMINATED, SECRETARY FRANK ARTHUR RIDLEY |
08/06/118 June 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
15/03/1115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/12/1014 December 2010 | 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