WINDOW ADVISORY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
06/08/246 August 2024 | Confirmation statement made on 2024-07-25 with updates |
06/08/246 August 2024 | Termination of appointment of Andrew Angus Buchanan as a director on 2024-04-08 |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
16/04/2416 April 2024 | Previous accounting period shortened from 2023-12-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-07-25 with updates |
14/04/2314 April 2023 | Appointment of Mr Jack Evans as a director on 2023-03-13 |
14/04/2314 April 2023 | Termination of appointment of Lynne Julie Nugent as a secretary on 2023-03-13 |
14/04/2314 April 2023 | Termination of appointment of Paul John Nugent as a director on 2023-03-13 |
14/04/2314 April 2023 | Cessation of Paul John Nugent as a person with significant control on 2023-03-13 |
14/04/2314 April 2023 | Appointment of Mr Jonathan Alfred Evans as a director on 2023-03-13 |
14/04/2314 April 2023 | Appointment of Mr Andrew Angus Buchanan as a director on 2023-03-13 |
31/03/2331 March 2023 | Notification of Advance Joinery Group Ltd as a person with significant control on 2023-03-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
21/06/1921 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/08/1817 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM GRAHAM WORKS SPRING LANE NORTH MALVERN WORCESTERSHIRE WR14 1BU |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/07/1528 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS |
14/08/1414 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/09/136 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN NUGENT / 01/07/2013 |
06/09/136 September 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/08/122 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
07/09/117 September 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/09/1022 September 2010 | DIRECTOR APPOINTED PAUL JOHN NUGENT |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM CROWTHERS 10 THE SOUTHEND LEDBURY HR8 2EY |
22/09/1022 September 2010 | SECRETARY APPOINTED LYNNE JULIE NUGENT |
22/09/1022 September 2010 | APPOINTMENT TERMINATED, DIRECTOR MELVYN STOCKER |
22/09/1022 September 2010 | APPOINTMENT TERMINATED, SECRETARY LISA STOCKER |
06/08/106 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
18/03/0918 March 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
06/08/086 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | 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