ARCHITECTURAL DOOR & WINDOW SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

20/10/2520 October 2025 NewRegistered office address changed from 77 Greythorn Drive West Bridgford Nottingham NG2 7GD England to 8 Tenter Lane Heage Belper DE56 2BE on 2025-10-20

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BROWN / 10/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BROWN / 10/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE BROWN / 10/07/2019

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM SUITE 4G, GOODS WHARF GOODS ROAD DERBYSHIRE, BELPER DE56 1UU ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information