SINCLAIR WINDOW CLEANING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

27/07/2427 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

11/07/2311 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE SINCLAIR / 25/06/2020

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MRS KATE LOUISE SINCLAIR / 25/06/2020

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SINCLAIR / 25/06/2020

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SINCLAIR / 25/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SINCLAIR / 01/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE SINCLAIR / 01/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/09/179 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE SINCLAIR / 09/09/2017

View Document

09/09/179 September 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SINCLAIR / 09/09/2017

View Document

09/09/179 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KATE LOUISE SINCLAIR / 09/09/2017

View Document

09/09/179 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SINCLAIR / 09/09/2017

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/1713 July 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/1713 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LOUISE SINCLAIR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 CURREXT FROM 29/02/2016 TO 31/10/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 CURRSHO FROM 31/10/2016 TO 29/02/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM CASTERTON SUITE CHBC BURTON-IN-KENDAL CARNFORTH LANCASHIRE LA6 1NU

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM CASTERTON SUITE CHBC BURTON IN KENDAL CARNFORTH LANCS LA6 1NU ENGLAND

View Document

14/10/1514 October 2015 04/03/15 STATEMENT OF CAPITAL GBP 1

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS KATE LOUISE SINCLAIR

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM CASTERTON SUITE CHBC BURTON CARNFORTH LA6 1NU UNITED KINGDOM

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR WILLIAM JOHN SINCLAIR

View Document

10/03/1510 March 2015 CURRSHO FROM 31/03/2016 TO 31/10/2015

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/03/154 March 2015 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