D & I WINDOW SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from Suite 11 Oaks Business Park Oaks Lane Barnsley S71 1HT England to The Showroom Sandygate Lane Ardsley Barnsley S71 5AW on 2025-05-20

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Director's details changed for Mr David James Saxon on 2023-05-25

View Document

26/05/2326 May 2023 Change of details for Mr David James Saxon as a person with significant control on 2023-05-25

View Document

26/05/2326 May 2023 Change of details for Mr Ian Haddock as a person with significant control on 2023-05-25

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Change of details for Mr David James Saxon as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

22/12/2222 December 2022 Change of details for Mr Ian Haddock as a person with significant control on 2022-12-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/01/2120 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM UNIT 4 CLAYCLIFFE BUSINESS PARK BARUGH GREEN BARNSLEY S75 1JU ENGLAND

View Document

10/02/2010 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/01/1923 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

24/11/1724 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM UNIT 5 MODERN HOUSE SUMMER LANE BARNSLEY SOUTH YORKSHIRE S70 2NP

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SAXON / 20/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/01/146 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM GROUND FLOOR NEWBURGH HOUSE MCLINTOCK WAY BARNSLEY SOUTH YORKSHIRE S70 6BF ENGLAND

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 4 CHAPEL PLACE ARDSLEY BARNSLEY SOUTH YORKSHIRE S71 5BQ ENGLAND

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM C/O DJS WINDOW FIX 4 CHAPEL PLACE ARDSLEY BARNSLEY SOUTH YORKSHIRE S71 5BQ UNITED KINGDOM

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 PREVSHO FROM 31/12/2010 TO 31/07/2010

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED DJS WINDOW FIX LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED IAN HADDOCK

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 4 CHAPEL WAY ARDSLEY BARNSLEY S71 5BQ ENGLAND

View Document

17/12/0917 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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