SPECTRAL WINDOWS LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

02/01/252 January 2025 Current accounting period extended from 2025-01-31 to 2025-04-30

View Document

25/07/2425 July 2024 Director's details changed for Mr Christopher Scott Mcqueen on 2024-07-15

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM RIVERMEAD HOUSE MILL ROAD ISLIP NORTHANTS NN14 3LB UNITED KINGDOM

View Document

05/07/205 July 2020 05/07/20 STATEMENT OF CAPITAL GBP 1000

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

03/07/203 July 2020 CESSATION OF NICKY PHILIP RUDD AS A PSC

View Document

03/07/203 July 2020 28/06/20 STATEMENT OF CAPITAL GBP 100

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR PHILIP ANDREW REDFERN

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT MCQUEEN

View Document

07/02/207 February 2020 COMPANY NAME CHANGED CHOICES WINDOWS LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

10/01/2010 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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