SECURESTYLE WINDOWS TRADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Cessation of Jasna Kelly as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

14/05/2514 May 2025 Termination of appointment of Jasna Kelly as a director on 2025-05-14

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Change of details for Mrs Jasna Kelly as a person with significant control on 2023-12-01

View Document

12/01/2412 January 2024 Notification of Michael Julian Kelly as a person with significant control on 2023-12-01

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

30/05/1930 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JASNA VIDAL / 29/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MS JASNA VIDAL / 29/11/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MS JASNA VIDAL / 06/07/2016

View Document

24/09/1824 September 2018 CESSATION OF MICHAEL KELLY AS A PSC

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MS JASNA VIDAL / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KELLY / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JASNA VIDAL / 11/04/2018

View Document

04/08/174 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/08/168 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 100

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MICHAEL KELLY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASNA VIDAL / 30/06/2013

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASNA VIDAL / 01/09/2011

View Document

07/09/117 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASNA VIDAL / 01/09/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 117 DARTFORD RD DARTFORD DA1 3EN

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAMALA FIELD

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/04/1115 April 2011 CURRSHO FROM 31/08/2011 TO 30/04/2011

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS JASNA VIDAL

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LIMITED

View Document

20/08/1020 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LIMITED / 06/08/2010

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED PAMALA FIELD

View Document

09/07/109 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/109 July 2010 COMPANY NAME CHANGED MARSHALL MARKETING LIMITED CERTIFICATE ISSUED ON 09/07/10

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR KERRY BRETT

View Document

06/08/096 August 2009 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