SELECT WINDOW INSTALLATIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-30

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON JAMES HYLANDS / 31/08/2017

View Document

31/08/1731 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNN CAROL HISCOCK / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR CLINTON JAMES HYLANDS / 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR CLINTON JAMES HYLANDS / 24/07/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNN CAROL GREEN / 01/06/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 65 SAINT MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON HYLANDS / 02/07/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 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