PRO-FIT WINDOW SYSTEMS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Registered office address changed from 164 Leatherhead Road Chessington Surrey KT9 2HU to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

25/02/2525 February 2025 Statement of affairs

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

07/01/227 January 2022 Director's details changed for Ms Tracey Anita Martin on 2022-01-06

View Document

07/01/227 January 2022 Change of details for Mr Kevin Robert Eggleton as a person with significant control on 2022-01-06

View Document

07/01/227 January 2022 Director's details changed for Mr Kevin Robert Eggleton on 2022-01-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/1914 June 2019 DIRECTOR APPOINTED MR KEVIN ROBERT EGGLETON

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY BRUCE MARTIN

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ROBERT EGGLETON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

09/12/169 December 2016 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANITA MARTIN / 19/01/2010

View Document

25/06/0925 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 65 CHURCH RISE CHESSINGTON SURREY KT9 2HA

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 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