MW 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
28/03/2528 March 2025 Registered office address changed from Unit 2B Church View Clay Cross Chesterfield S45 9HA England to Unit 2F Church View Clay Cross Chesterfield S45 9HA on 2025-03-28

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-09-30

View Document

26/03/2526 March 2025 Director's details changed for Mr Steven James Mansell on 2025-03-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

28/09/2328 September 2023 Change of details for Mr Steven Mansell as a person with significant control on 2023-01-07

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Registered office address changed from Unit 2B Church View Woodstock Rise Clay Cross Derbyshire S45 9HA England to Unit 2B Church View Clay Cross Chesterfield S45 9HA on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/02/2220 February 2022 Registered office address changed from 30 Herriot Drive Chesterfield S40 2UR England to Unit 2B Church View Woodstock Rise Clay Cross Derbyshire S45 9HA on 2022-02-20

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MANSELL

View Document

22/06/2022 June 2020 CESSATION OF LUCY KATE MANSELL AS A PSC

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES MANSELL / 14/06/2020

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY MANSELL

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 32 HAWKE BROOK CLOSE BOLSOVER CHESTERFIELD S44 6GD ENGLAND

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 6 KINGFISHER COURT BOLSOVER CHESTERFIELD S44 6QG UNITED KINGDOM

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 44A STORFORTH LANE TRADING ESTATE HASLAND CHESTERFIELD S41 0QR UNITED KINGDOM

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR STEVEN JAMES MANSELL

View Document

18/09/1718 September 2017 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