INCREDIBLE WINDOW CLEANING LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a small company made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Accounts for a small company made up to 2023-10-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-10-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

19/07/2119 July 2021 Accounts for a small company made up to 2020-10-31

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

16/11/1516 November 2015 SAIL ADDRESS CREATED

View Document

16/11/1516 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROACH

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR DARRAN GLENN YATES

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR MARK ANDREW ROACH

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED IN DEPTH SERVICES (WINDOWS) LIMITED CERTIFICATE ISSUED ON 13/10/14

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087238650001

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL ENGLAND

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED PETER WILLIAM LEONARD ROACH

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'MAHONY

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED JACQUELYN ROACH

View Document

30/01/1430 January 2014 30/01/14 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED DAVID GEORGE FROUDE

View Document

07/11/137 November 2013 COMPANY NAME CHANGED BRABCO 1323 LIMITED CERTIFICATE ISSUED ON 07/11/13

View Document

08/10/138 October 2013 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