CRYSTAL CLEAR WINDOW SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
04/02/254 February 2025 | Change of details for Mr Ian Derek Henderson as a person with significant control on 2023-08-07 |
04/02/254 February 2025 | Notification of Ruth Henderson as a person with significant control on 2023-08-07 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-08-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-02 with updates |
08/08/238 August 2023 | Director's details changed for Mrs Ruth Henderson on 2023-08-08 |
08/08/238 August 2023 | Director's details changed for Mr Ian Derek Henderson on 2023-08-08 |
08/08/238 August 2023 | Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 2023-08-08 |
08/08/238 August 2023 | Change of details for Mr Ian Derek Henderson as a person with significant control on 2023-08-08 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-02 with updates |
15/06/2115 June 2021 | PSC'S CHANGE OF PARTICULARS / MR IAN DEREK HENDERSON / 01/09/2020 |
15/06/2115 June 2021 | DIRECTOR APPOINTED RUTH HENDERSON |
15/06/2115 June 2021 | 01/09/20 STATEMENT OF CAPITAL GBP 2 |
15/06/2115 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HENDERSON |
15/06/2115 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | PREVSHO FROM 30/09/2020 TO 31/08/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
17/07/2017 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK HENDERSON / 28/10/2019 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN DEREK HENDERSON / 28/10/2019 |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT UNITED KINGDOM |
28/10/1928 October 2019 | Registered office address changed from , 146 Belvidere Road Wallasey, Wirral, CH45 4PT, United Kingdom to 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 2019-10-28 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/08/1830 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
07/08/187 August 2018 | FIRST GAZETTE |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/09/167 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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