SASH WINDOW PRESERVATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

16/07/2416 July 2024 Registered office address changed from The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ United Kingdom to 1 Metcalf Close Sweet Briar Road Industrial Estate Norwich Norfolk NR3 2BP on 2024-07-16

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

30/08/2330 August 2023 Change of details for Mr Ricky Joseph Florido as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Gary Scott Collins as a person with significant control on 2023-08-30

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCOTT COLLINS / 20/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCOTT COLLINS / 21/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARY SCOTT COLLINS / 21/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOSEPH FLORIDO / 11/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARY SCOTT COLLINS / 16/09/2016

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICKY JOSEPH FLORIDO / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCOTT COLLINS / 16/09/2016

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOSEPH FLORIDO / 01/07/2015

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 REDESIGNATED 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF

View Document

13/10/1413 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1210 September 2012 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