CRYSTAL CLEAR WINDOWS (YORKSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

12/03/2412 March 2024 Purchase of own shares.

View Document

11/03/2411 March 2024 Change of details for Mr Liam Hulme as a person with significant control on 2024-02-21

View Document

11/03/2411 March 2024 Cessation of William Stephen Hawes as a person with significant control on 2024-02-21

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

01/03/241 March 2024 Cancellation of shares. Statement of capital on 2024-02-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/04/205 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 CESSATION OF RUSSELL HAYDEN HULME AS A PSC

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL HAYDEN HULME

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN HAWES / 01/11/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN HAWES / 01/11/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM HULME / 26/05/2017

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HULME / 26/05/2017

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY LAURA HAWES

View Document

27/06/1827 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

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

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THE LODGE 101 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

07/06/157 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079519720001

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR LIAM HULME

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MRS LAURA HAWES

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN HAWES / 01/04/2014

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEYLAN

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEYLAN

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED STEVEN NEYLAN

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HULME

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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