SPL WINDOWS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Current accounting period extended from 2024-08-31 to 2025-02-28

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

12/05/2412 May 2024 Appointment of Mrs Molly Stone as a director on 2024-04-26

View Document

12/05/2412 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

26/04/2426 April 2024 Cessation of Sean Carey as a person with significant control on 2024-04-22

View Document

26/04/2426 April 2024 Notification of Molly Stone as a person with significant control on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr Sean Carey as a secretary on 2024-04-22

View Document

26/04/2426 April 2024 Termination of appointment of Sean Carey as a director on 2024-04-22

View Document

20/03/2420 March 2024 Certificate of change of name

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-06-29 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM THE CLUB HOUSE ADDLESTONE MOOR ADDLESTONE KT15 2QH UNITED KINGDOM

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CAREY / 16/02/2020

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN CAREY / 16/02/2020

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, SECRETARY SEAN CAREY

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/05/1919 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/12/1810 December 2018 COMPANY NAME CHANGED ONYX TRADING GROUP LIMITED CERTIFICATE ISSUED ON 10/12/18

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM KINGSBURY CRESTA DRIVE WOODHAM ADDLESTONE SURREY KT15 3SW ENGLAND

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED THE SC TRADING GROUP LIMITED CERTIFICATE ISSUED ON 10/03/18

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CAREY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/04/1612 April 2016 COMPANY NAME CHANGED NOMINEE SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 12/04/16

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM FIRST FLOOR SANTON HOUSE 53-55 UXBRIDGE ROAD LONDON W5 5SA

View Document

08/09/158 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/09/1426 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 3RD FLOOR SAUNDERS HOUSE C/O THE SANTON GROUP 52-53 THE MALL EALING LONDON W5 3TA

View Document

16/09/1316 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/07/108 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 1ST FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

17/09/0917 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SEAN CAREY / 08/08/2006

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR SEAN CAREY

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR NOMINEE SHARE SERVICES LIMITED

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/11/036 November 2003 COMPANY NAME CHANGED THE YELLOW PROPERTY COMPANY LTD CERTIFICATE ISSUED ON 06/11/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 2 MOTCOMB STREET LONDON SW1X 8JU

View Document

05/01/005 January 2000 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 2 MOTCOMB STREET LONDON SW1X 8JU

View Document

23/10/9823 October 1998 EXEMPTION FROM APPOINTING AUDITORS 31/08/98

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 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