WINDOW WIZE ENERGY & CONSERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Director's details changed for Mr David Christopher Charles Griffiths on 2024-11-01

View Document

27/02/2527 February 2025 Change of details for Ms Deborah Ruth Bannister as a person with significant control on 2024-11-01

View Document

27/02/2527 February 2025 Secretary's details changed for Deborah Ruth Bannister on 2024-11-01

View Document

27/02/2527 February 2025 Register inspection address has been changed from Orchard House Larch Avenue Wokingham RG41 1EJ England to 13 Maybrick Close Sandhurst Berkshire GU47 8JD

View Document

27/02/2527 February 2025 Director's details changed for Mr David Christopher Charles Griffiths on 2024-11-01

View Document

27/02/2527 February 2025 Change of details for Mr David Christopher Charles Griffiths as a person with significant control on 2024-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

06/06/246 June 2024 Registered office address changed from Flintstones Broad Lane Bracknell Berkshire RG12 9BX to Office 6562 321-323 High Road Chadwell Heath RM6 6AX on 2024-06-06

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

09/07/239 July 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

08/09/168 September 2016 SAIL ADDRESS CREATED

View Document

29/05/1629 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 SAIL ADDRESS CREATED

View Document

17/08/1317 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/05/1326 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/11/116 November 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER CHARLES GRIFFITHS / 26/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 24 FINNS INDUSTRIAL PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 31 GOOSE GREEN HOOK HAMPSHIRE RG27 9QY

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: SPRING PARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EF

View Document

24/08/0324 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: ANTON HOUSE 47 BRIDGE STREET ANDOVER HAMPSHIRE SP10 1BG

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 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