RADIANT 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 |
|---|---|
| 09/09/259 September 2025 New | Total exemption full accounts made up to 2024-11-30 |
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 07/06/247 June 2024 | Total exemption full accounts made up to 2023-11-30 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 13/11/2313 November 2023 | Current accounting period shortened from 2023-12-29 to 2023-11-30 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-29 |
| 12/04/2312 April 2023 | Amended total exemption full accounts made up to 2021-12-29 |
| 19/01/2319 January 2023 | Change of details for Mr Daryl Soar as a person with significant control on 2021-12-08 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 19/01/2319 January 2023 | Director's details changed for Mr Daryl Soar on 2023-01-02 |
| 17/01/2317 January 2023 | Change of details for Mr Daryl Soar as a person with significant control on 2017-01-06 |
| 29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
| 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 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-29 |
| 03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with updates |
| 29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Micro company accounts made up to 2020-12-31 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19 |
| 10/01/2110 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | PREVSHO FROM 31/12/2019 TO 29/12/2019 |
| 12/11/2012 November 2020 | PSC'S CHANGE OF PARTICULARS / MR DARYL SOAR / 12/11/2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 |
| 09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 09/09/189 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 10/06/1810 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL SOAR / 10/06/2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/11/174 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/01/1619 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/02/1524 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/03/1410 March 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 21/02/1421 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 29/01/1329 January 2013 | APPOINTMENT TERMINATED, DIRECTOR WAYNE LAWRENCE |
| 08/01/138 January 2013 | 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