ENERGY RATED WINDOW SOLUTIONS LTD

Company Documents

DateDescription
01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Statement of affairs

View Document

01/05/251 May 2025 Registered office address changed from 15 Frogmore Close Sutton Surrey SM3 9SB United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-05-01

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

03/12/223 December 2022 Registered office address changed from 41 Banstead Road South Sutton SM2 5LG England to 15 Frogmore Close Sutton Surrey SM3 9SB on 2022-12-03

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY to 41 Banstead Road South Sutton SM2 5LG on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR TONY REMO CAMOCCIO / 06/04/2017

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JOAN CAMOCCIO / 06/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY REMO CAMOCCIO / 11/02/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 TERMINATE DIR APPOINTMENT

View Document

20/04/1320 April 2013 DIRECTOR APPOINTED MRS JOAN CAMOCCIO

View Document

20/04/1320 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY REMO CAMOCCIO / 11/02/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED ENDALE LIMITED CERTIFICATE ISSUED ON 20/02/13

View Document

20/02/1320 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 2

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON D'SILVA

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR TONY REMO CAMOCCIO

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/01/1230 January 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