SPECTRUM WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/02/2427 February 2024 Secretary's details changed for Mrs Samantha Jane Thomas on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mrs Samantha Jane Thomas on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Termination of appointment of Christine Anne Thomas as a director on 2023-04-05

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

27/02/2327 February 2023 Cessation of Christine Anne Thomas as a person with significant control on 2022-09-27

View Document

27/02/2327 February 2023 Change of details for Mrs Samantha Jane Thomas as a person with significant control on 2022-09-27

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

11/10/2111 October 2021 Appointment of Miss Molly Barlow as a director on 2021-10-11

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/04/117 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS

View Document

04/03/114 March 2011 08/02/11 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE THOMAS / 17/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FREDERICK THOMAS / 17/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE BARLOW / 17/02/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED SAMANTHA JANE BARLOW

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM COUNCIL STREET WEST LLANDUDNO CONWY LL30 1ED

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 57 ROCKFIELD DRIVE LLANDUDNO CONWY LL30 1PF

View Document

18/02/0518 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/02/0317 February 2003 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