RADIANT WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Current accounting period shortened from 2023-12-29 to 2023-11-30

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

12/04/2312 April 2023 Amended total exemption full accounts made up to 2021-12-29

View Document

19/01/2319 January 2023 Change of details for Mr Daryl Soar as a person with significant control on 2021-12-08

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Daryl Soar on 2023-01-02

View Document

17/01/2317 January 2023 Change of details for Mr Daryl Soar as a person with significant control on 2017-01-06

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

06/10/226 October 2022 Registered office address changed from Character House Coppen Road Dagenham Essex RM8 1HJ to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2022-10-06

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-29

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 PREVSHO FROM 31/12/2019 TO 29/12/2019

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR DARYL SOAR / 12/11/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/06/1810 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL SOAR / 10/06/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/11/174 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

21/02/1421 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE LAWRENCE

View Document

08/01/138 January 2013 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