SPECTRUM WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
04/10/244 October 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/02/2427 February 2024 | Secretary's details changed for Mrs Samantha Jane Thomas on 2024-02-27 |
27/02/2427 February 2024 | Director's details changed for Mrs Samantha Jane Thomas on 2024-02-27 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
26/10/2326 October 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/05/2324 May 2023 | Termination of appointment of Christine Anne Thomas as a director on 2023-04-05 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with updates |
27/02/2327 February 2023 | Cessation of Christine Anne Thomas as a person with significant control on 2022-09-27 |
27/02/2327 February 2023 | Change of details for Mrs Samantha Jane Thomas as a person with significant control on 2022-09-27 |
20/10/2220 October 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
11/10/2111 October 2021 | Appointment of Miss Molly Barlow as a director on 2021-10-11 |
04/10/214 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/02/1629 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
25/02/1525 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
18/02/1418 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
19/02/1319 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
22/02/1222 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
07/04/117 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
06/04/116 April 2011 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS |
04/03/114 March 2011 | 08/02/11 STATEMENT OF CAPITAL GBP 100 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE THOMAS / 17/02/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FREDERICK THOMAS / 17/02/2010 |
22/04/1022 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE BARLOW / 17/02/2010 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
11/06/0911 June 2009 | DIRECTOR APPOINTED SAMANTHA JANE BARLOW |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM COUNCIL STREET WEST LLANDUDNO CONWY LL30 1ED |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
05/03/075 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
07/03/067 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
16/09/0516 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0531 August 2005 | NEW DIRECTOR APPOINTED |
19/08/0519 August 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06 |
16/08/0516 August 2005 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 57 ROCKFIELD DRIVE LLANDUDNO CONWY LL30 1PF |
18/02/0518 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
01/03/031 March 2003 | NEW SECRETARY APPOINTED |
01/03/031 March 2003 | SECRETARY RESIGNED |
01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
01/03/031 March 2003 | DIRECTOR RESIGNED |
01/03/031 March 2003 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR |
17/02/0317 February 2003 | 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