SG WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Termination of appointment of David William Green as a secretary on 2023-06-09 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
08/05/188 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM GREEN / 12/07/2016 |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK RUBOTHAM / 12/07/2016 |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RUBOTHAM / 12/07/2016 |
06/07/166 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 12 DOUGLAS PARK ATHERTON MANCHESTER LANCASHIRE M44 9EE |
01/07/151 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/08/1315 August 2013 | DIRECTOR APPOINTED MRS MICHELLE RUBOTHAM |
15/08/1315 August 2013 | DIRECTOR APPOINTED MRS VICTORIA WELCH |
15/08/1315 August 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
18/06/1218 June 2012 | DIRECTOR APPOINTED MR STEVEN MARK RUBOTHAM |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RUBOTHAM |
11/06/1011 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARY WELCH / 09/06/2010 |
17/02/1017 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/02/1017 February 2010 | COMPANY NAME CHANGED WELCH SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/10 |
11/02/1011 February 2010 | DIRECTOR APPOINTED MR STEVEN MARK RUBOTHAM |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/08/0921 August 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | NEW SECRETARY APPOINTED |
02/08/042 August 2004 | NEW DIRECTOR APPOINTED |
06/07/046 July 2004 | DIRECTOR RESIGNED |
06/07/046 July 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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