Q3 WINDOWS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Mrs Linda Quin as a secretary on 2024-03-27

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROY ANTHONY QUIN / 06/04/2018

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / SIMON DAVID QUIN / 06/04/2018

View Document

27/02/2027 February 2020 SUB-DIVISION / UPDATE REGISTER OF MEMBERS AND ISSUE NEW SHARE CERTIFICATES 06/04/2018

View Document

26/02/2026 February 2020 SUB-DIVISION 06/04/19

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROY ANTHONY QUIN / 06/04/2018

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / SIMON DAVID QUIN / 06/04/2018

View Document

19/02/2019 February 2020 CESSATION OF NICHOLAS QUIN AS A PSC

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 Confirmation statement made on 2019-03-07 with updates

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY QUIN / 07/03/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID QUIN / 07/03/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID QUIN / 07/03/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY QUIN / 07/03/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / SIMON DAVID QUIN / 07/03/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / ROY ANTHONY QUIN / 07/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS QUIN

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM UNIT 16 GLENMORE BUSINESS PARK COLEBROOK WAY ANDOVER HAMPSHIRE SP10 3GZ UNITED KINGDOM

View Document

11/04/1311 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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