ULTIMATE WINDOW SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

09/06/259 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Registration of charge 042604960002, created on 2021-10-26

View Document

26/10/2126 October 2021 Notification of Ultimate Window Systems Holdings Limited as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Mr Rhodri Meredith Williams as a director on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Gaynor Jane Evans as a secretary on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Gaynor Jane Evans as a director on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Michael Paul Evans as a director on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Michael Paul Evans as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Gaynor Jane Evans as a person with significant control on 2021-10-26

View Document

20/10/2120 October 2021 Satisfaction of charge 1 in full

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

12/04/1912 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

02/05/172 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/08/1414 August 2014 27/07/14 NO CHANGES

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/08/137 August 2013 27/07/13 NO CHANGES

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR JANE EVANS / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL EVANS / 01/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

07/06/027 June 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/01/02

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 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