MW 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 |
|---|---|
| 03/10/253 October 2025 New | Current accounting period extended from 2025-09-30 to 2026-03-30 |
| 25/09/2525 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
| 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 |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-09-30 |
| 26/03/2526 March 2025 | Director's details changed for Mr Steven James Mansell on 2025-03-24 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 29/06/2429 June 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/09/2328 September 2023 | Change of details for Mr Steven Mansell as a person with significant control on 2023-01-07 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 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 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 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 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 26/06/2126 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 22/06/2022 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MANSELL |
| 22/06/2022 June 2020 | CESSATION OF LUCY KATE MANSELL AS A PSC |
| 22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES MANSELL / 14/06/2020 |
| 22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR LUCY MANSELL |
| 15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 32 HAWKE BROOK CLOSE BOLSOVER CHESTERFIELD S44 6GD ENGLAND |
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 6 KINGFISHER COURT BOLSOVER CHESTERFIELD S44 6QG UNITED KINGDOM |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 44A STORFORTH LANE TRADING ESTATE HASLAND CHESTERFIELD S41 0QR UNITED KINGDOM |
| 09/01/189 January 2018 | DIRECTOR APPOINTED MR STEVEN JAMES MANSELL |
| 18/09/1718 September 2017 | 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