UNIQUE WINDOW SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

21/10/2421 October 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of James William Raven as a director on 2023-10-30

View Document

23/10/2323 October 2023 Full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Termination of appointment of Steven James Birkin as a director on 2023-03-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/01/2328 January 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of David Charles Rowley as a director on 2022-03-14

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 SECRETARY'S CHANGE OF PARTICULARS / SUNIL JAYANTILAL PATEL / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ATUL JAYANTILAL PATEL / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL JAYANTILAL PATEL / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL GRAHAM ADDISON / 17/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / ATUL JAYANTILAL PATEL / 17/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / SUNIL JAYANTILAL PATEL / 17/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

13/12/1913 December 2019 ADOPT ARTICLES 02/12/2019

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR NEAL GRAHAM ADDISON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/06/1820 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/06/1820 June 2018 SAIL ADDRESS CREATED

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR STEVEN JAMES BIRKIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / ATUL JAYANTILAL PATEL / 02/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / SUNIL JAYANTILAL PATEL / 02/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR SONY ATWAL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR SONY MANMINDER SINGH ATWAL

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050600940003

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050600940002

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR DAVID EDWARD ROWLEY

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD ROWLEY / 04/02/2016

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED JAMES WILLIAM RAVEN

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

03/06/133 June 2013 SECTION 519

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

10/03/1110 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/07/1015 July 2010 PREVSHO FROM 30/09/2010 TO 30/04/2010

View Document

05/07/105 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

19/05/1019 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 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