CHURCHILL WINDOW SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-22 with no updates | 
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued | 
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued | 
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off | 
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off | 
| 26/08/2526 August 2025 | Micro company accounts made up to 2024-09-30 | 
| 07/10/247 October 2024 | Confirmation statement made on 2024-09-22 with no updates | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 | 
| 12/02/2412 February 2024 | Notification of Sarah Byrne as a person with significant control on 2024-02-04 | 
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-22 with updates | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 10/10/2210 October 2022 | Registered office address changed from Unit 20 Poplar Drive Witton Birmingham B6 7AD England to 2B Streetly Lane Sutton Coldfield B74 4TT on 2022-10-10 | 
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-22 with no updates | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 01/11/211 November 2021 | Confirmation statement made on 2021-09-22 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 20/08/2020 August 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 | 
| 10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LOUIE SANDALL | 
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | 
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES | 
| 11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 112 BAKERS LANE SUTTON COLDFIELD B74 2BA UNITED KINGDOM | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 23/09/1623 September 2016 | 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