SECURITY WINDOW SHUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

23/04/2523 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

21/04/2321 April 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Kevin Anthony Russell-Lindeque as a director on 2023-03-03

View Document

13/03/2313 March 2023 Appointment of Mr Colin Douglas Reoch as a director on 2023-03-03

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

11/05/2211 May 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

24/11/2124 November 2021 Registration of charge 021259930002, created on 2021-11-18

View Document

02/06/212 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

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

View Accounts

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA SWS LIMITED

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CESSATION OF CRH (UK) LIMITED AS A PSC

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN REOCH

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR KEVIN RUSSELL-LINDEQUE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN'T WESTEINDE

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR DAVID EDMONDSON

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAARTEN VEEN

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOOTSON

View Document

01/06/121 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS JOHANNES HENDRICUS VAN'T WESTEINDE / 12/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS REOCH / 12/05/2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MAARTEN VIRGILIUS VEEN

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON DOOTSON / 12/05/2010

View Document

09/06/109 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN SCHIJNDEL

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM BRIDLE WAY BOOTLE MERSEYSIDE L30 4UA

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED GERARDUS JOHANNES CORNELIUS THERESIA VAN SCHIJNDEL

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED CORNELIS JOHANNES HENDRICUS VAN'T WESTEINDE

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE DOOTSON

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM CLAUGHTON LANCASTER LANCASHIRE LA2 9LA

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN REOCH / 01/10/2006

View Document

08/11/078 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/078 November 2007 £ NC 50000/52632 05/11/07

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 05/11/07

View Document

08/11/078 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: LANSIL WAY LANSIL INDUSTRIAL ESTATE LANCASTER LA1 3QY

View Document

16/03/0016 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/03/989 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/989 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/04/9625 April 1996 £ IC 2000/1600 12/04/96 £ SR 400@1=400

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 AUTH OF PROP CONTRACT 10/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

18/11/9318 November 1993 AUDITOR'S RESIGNATION

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 4 SOUTHPORT ROAD CHORLEY LANCASHIRE PR7 1LD

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/02/9120 February 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

09/12/879 December 1987 COMPANY NAME CHANGED PERFECTA SHUTTERS LIMITED CERTIFICATE ISSUED ON 10/12/87

View Document

02/06/872 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/05/877 May 1987 REGISTERED OFFICE CHANGED ON 07/05/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

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