SPS TIMBER 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
05/03/255 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

25/03/2425 March 2024 Change of details for Mr. Simon Richard Walker as a person with significant control on 2016-04-06

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 COMPANY NAME CHANGED S P S JOINERY LIMITED CERTIFICATE ISSUED ON 02/05/19

View Document

02/05/192 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 2034

View Document

13/05/1613 May 2016 ADOPT ARTICLES 03/05/2016

View Document

12/05/1612 May 2016 ADOPT ARTICLES 03/05/2016

View Document

12/05/1612 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1612 May 2016 COMPANY BUSINESS 03/05/2016

View Document

29/03/1629 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON RICHARD WALKER / 25/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WALKER / 25/02/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON RICHARD WALKER / 05/03/2015

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM UNITS 2-3 34 EVELINE ROAD MITCHAM SURREY CR4 3LE

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 23 WATES WAY MITCHAM SURREY CR4 4HR UNITED KINGDOM

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON RICHARD WALKER / 02/10/2009

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALKER / 01/03/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 NC INC ALREADY ADJUSTED 14/08/08

View Document

28/08/0828 August 2008 GBP NC 1000000/1000010 14/08/2008

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 4 EDCO HOUSE 10-12 HIGH STREET COLLIERS WOOD LONDON SW19 2AE

View Document

12/03/0112 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 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