WINDOW PROJECTS (SOUTH EAST) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-10-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-30 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Appointment of Mr Carl Sampson as a director on 2024-06-27 |
16/02/2416 February 2024 | Cessation of Carl Sampson as a person with significant control on 2020-08-18 |
16/02/2416 February 2024 | Cessation of Martin Thornton as a person with significant control on 2020-08-18 |
16/02/2416 February 2024 | Cessation of Garry Smith as a person with significant control on 2020-08-18 |
16/02/2416 February 2024 | Notification of Aaron Lee Turner as a person with significant control on 2020-08-18 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-30 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Registered office address changed from Unit 4 Termitts Farm Termitts Chase Hatfield Peveral Essex CM3 2AE England to Unit 1C Apex Business Park Queens Farm Road Gravesend Kent DA12 3HU on 2021-10-18 |
14/04/2114 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | APPOINTMENT TERMINATED, DIRECTOR CARL SAMPSON |
13/01/2113 January 2021 | APPOINTMENT TERMINATED, DIRECTOR GARRY SMITH |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/09/2021 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/09/2017 September 2020 | 18/08/20 STATEMENT OF CAPITAL GBP 360 |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM UNIT 8C WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD CM2 7SY ENGLAND |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON LEE / 25/11/2019 |
21/11/1921 November 2019 | DIRECTOR APPOINTED MR AARON LEE |
31/10/1931 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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