FERGUSONS WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-01-21 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Confirmation statement made on 2024-01-21 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-04-30 |
09/11/229 November 2022 | Registered office address changed from Ferguson House Bethal Street Briton Ferry SA11 2HQ to Sa12 Business Centre Seaway Parade Industrial Estate Baglan Port Talbot SA12 7BR on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mrs Myra Moira Cooper on 2022-11-09 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-21 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
14/10/1914 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
13/09/1813 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
29/07/1729 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
14/10/1614 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/02/1620 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
28/06/1528 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088543580001 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/02/1527 February 2015 | 01/05/14 STATEMENT OF CAPITAL GBP 1000 |
27/02/1527 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
19/02/1519 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
17/02/1517 February 2015 | PREVSHO FROM 31/01/2015 TO 30/04/2014 |
10/02/1510 February 2015 | DIRECTOR APPOINTED MRS MYRA MOIRA COOPER |
21/01/1421 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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