WINDOW PROJECTS (SOUTH EAST) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Appointment of Mr Carl Sampson as a director on 2024-06-27

View Document

16/02/2416 February 2024 Cessation of Carl Sampson as a person with significant control on 2020-08-18

View Document

16/02/2416 February 2024 Cessation of Martin Thornton as a person with significant control on 2020-08-18

View Document

16/02/2416 February 2024 Cessation of Garry Smith as a person with significant control on 2020-08-18

View Document

16/02/2416 February 2024 Notification of Aaron Lee Turner as a person with significant control on 2020-08-18

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

14/04/2114 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR CARL SAMPSON

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR GARRY SMITH

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/2017 September 2020 18/08/20 STATEMENT OF CAPITAL GBP 360

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM UNIT 8C WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD CM2 7SY ENGLAND

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON LEE / 25/11/2019

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR AARON LEE

View Document

31/10/1931 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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