DEKKO WINDOW SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Alan Rothwell as a director on 2024-12-31

View Document

20/01/2520 January 2025 Appointment of Mr Kurt Greatrex as a director on 2025-01-01

View Document

20/01/2520 January 2025 Termination of appointment of Geoffrey Dallimore as a secretary on 2024-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Geoffrey Dallimore as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/11/2328 November 2023 Appointment of Jonna Karin Opitz as a director on 2023-11-24

View Document

28/11/2328 November 2023 Termination of appointment of Nils Johan Henrik Hjalmarsson as a director on 2023-11-24

View Document

18/04/2318 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

14/02/2214 February 2022 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

22/07/2122 July 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063997180005

View Document

10/03/2010 March 2020 CESSATION OF GARY TORR AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEKKO GROUP LIMITED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR GEOFFREY DALLIMORE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY ROY FROST

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 SECRETARY APPOINTED MR ROY FROST

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DALLIMORE

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR ALAN ROTHWELL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

05/11/155 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DALLIMORE / 01/10/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY TORR / 01/10/2015

View Document

08/09/158 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MR GEOFFREY DALLIMORE

View Document

27/11/1427 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNIT 9 CORRIE WAY ASHTON ROAD BREDBURY STOCKPORT SK6 2ST

View Document

02/04/142 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063997180004

View Document

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

07/11/127 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2 PENNYBLACK COURT, BARTON ROAD WORSLEY MANCHESTER M28 2PD

View Document

27/10/1127 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/0926 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY TORR / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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