KENT SASH WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Adam Nichols on 2025-08-08

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Shane Thomas Sparkes on 2025-08-08

View Document

27/08/2527 August 2025 NewRegistered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to King Arthurs Court Maidstone Road Chaing Ashford Kent TN27 0JS on 2025-08-27

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

09/02/239 February 2023 Change of details for Mr Shane Thomas Sparkes as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Shane Thomas Sparkes on 2023-02-09

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-02 with updates

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

08/01/228 January 2022 Notification of Daniel William Dixon as a person with significant control on 2022-01-06

View Document

08/01/228 January 2022 Notification of Shane Thomas Sparkes as a person with significant control on 2022-01-06

View Document

08/01/228 January 2022 Appointment of Mr Shane Thomas Sparkes as a director on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr Daniel William Dixon as a director on 2022-01-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 1 NORTHWOOD ROAD RAMSGATE KENT CT12 6RR

View Document

19/04/1619 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • H & M TECH LTD


  • 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