SAMPSON 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
02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Registered office address changed from 1 London Bridge London SE1 9BG to Nordan Uk Ltd 27 Old Gloucester Street London WC1N 3AX on 2024-07-18

View Document

03/01/243 January 2024 Termination of appointment of Tore Rasmussen as a director on 2022-12-31

View Document

03/01/243 January 2024 Cessation of Alexander Macdonald Brown as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mrs Gillian Irvine as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Alexander Macdonald Brown as a director on 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/01/2216 January 2022 Notification of Nordan Uk Ltd as a person with significant control on 2016-04-06

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 STRUCK OFF AND DISSOLVED

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 4 MAITLAND ROAD LION BARN BUSINESS PARK NEEDHAM MARKET, IPSWICH SUFFOLK IP6 8NZ

View Document

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

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

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

View Accounts

20/02/1420 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ALEXANDER MACDONALD BROWN

View Document

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR SYDNEY BIRNIE

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TORE RASMUSSEN / 20/12/2010

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES RASMUSSEN / 20/12/2010

View Document

25/03/1125 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVAGE

View Document

24/05/1024 May 2010 28/12/09 NO CHANGES

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD SAVAGE

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MRS GILLIAN IRVINE

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BARR

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST.ALBANS HERTS AL1 1LJ

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/04/971 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 £ NC 1000/10000 31/12/92

View Document

18/02/9418 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 NC INC ALREADY ADJUSTED 31/12/92

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/02/9116 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 COMPANY NAME CHANGED MODUL WINDOWS (UK) LIMITED CERTIFICATE ISSUED ON 04/04/90

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 COMPANY NAME CHANGED SWITCHVISION LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

26/01/9026 January 1990 ALTER MEM AND ARTS 16/01/90

View Document

28/12/8928 December 1989 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