CRYSTAL CLEAR WINDOWS (YORKSHIRE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
22/03/2522 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-02-29 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with updates |
12/03/2412 March 2024 | Purchase of own shares. |
11/03/2411 March 2024 | Change of details for Mr Liam Hulme as a person with significant control on 2024-02-21 |
11/03/2411 March 2024 | Cessation of William Stephen Hawes as a person with significant control on 2024-02-21 |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
01/03/241 March 2024 | Cancellation of shares. Statement of capital on 2024-02-21 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/04/235 April 2023 | Total exemption full accounts made up to 2023-02-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/04/205 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/12/199 December 2019 | CESSATION OF RUSSELL HAYDEN HULME AS A PSC |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL HAYDEN HULME |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN HAWES / 01/11/2018 |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN HAWES / 01/11/2018 |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR LIAM HULME / 26/05/2017 |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HULME / 26/05/2017 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, SECRETARY LAURA HAWES |
27/06/1827 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM C/O HOLDSWORTH C.C.A. OMEGA COURT, 350 CEMETERY ROAD SHEFFIELD S11 8FT ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THE LODGE 101 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/11/159 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
07/06/157 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079519720001 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
30/10/1430 October 2014 | DIRECTOR APPOINTED MR LIAM HULME |
30/10/1430 October 2014 | SECRETARY APPOINTED MRS LAURA HAWES |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN HAWES / 01/04/2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NEYLAN |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NEYLAN |
13/07/1213 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
13/07/1213 July 2012 | DIRECTOR APPOINTED STEVEN NEYLAN |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HULME |
16/02/1216 February 2012 | 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