PLASTIC 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
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

13/08/2513 August 2025 NewTermination of appointment of Wayne Clarke as a director on 2024-05-01

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

18/06/2518 June 2025 NewRegistered office address changed from Malbern Industrial Estate Holland Street Denton Manchester M34 3WE England to Stratum House Chester Street Stockport Cheshire SK3 0AS on 2025-06-18

View Document

20/05/2520 May 2025 Registration of charge 074692080004, created on 2025-05-08

View Document

18/02/2518 February 2025 Registration of charge 074692080003, created on 2025-02-18

View Document

03/02/253 February 2025 Registration of charge 074692080002, created on 2025-02-03

View Document

06/12/246 December 2024 Satisfaction of charge 1 in full

View Document

02/09/242 September 2024 Change of details for Malbern Holdings (Pws) Limited as a person with significant control on 2024-08-10

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-10 with updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-05-01 with updates

View Document

08/08/248 August 2024 Cessation of Wayne Clarke as a person with significant control on 2024-05-01

View Document

08/08/248 August 2024 Appointment of Mr Darren Wayne Clarke as a director on 2024-05-01

View Document

08/08/248 August 2024 Notification of Malbern Holdings (Pws) Limited as a person with significant control on 2024-05-01

View Document

08/08/248 August 2024 Cessation of Sheila Clarke as a person with significant control on 2024-05-01

View Document

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

View Accounts

24/04/2424 April 2024 Registered office address changed from Malbern Industrial Estate Malbern Industrial Estate, Holland Street Denton Manchester M34 3WE England to Malbern Industrial Estate Holland Street Denton Manchester M34 3WE on 2024-04-24

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

18/07/2318 July 2023 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

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

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

View Accounts

01/03/211 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL THACKERAY

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE CLARKE / 19/01/2020

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA CLARKE

View Document

11/02/2011 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART KENYON

View Document

04/12/184 December 2018 CESSATION OF STUART SAMUEL KENYON AS A PSC

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY STUART KENYON

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

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

View Accounts

05/03/185 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/11/161 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 104.23

View Document

21/05/1521 May 2015 ALTER ARTICLES 11/05/2015

View Document

26/04/1526 April 2015 SUB-DIVISION 26/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR STUART SAMUEL KENYON

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED WAYNE CLARKE

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR PAUL CHRISTOPHER THACKERAY

View Document

15/08/1115 August 2011 SECRETARY APPOINTED STUART SAMUEL KENYON

View Document

15/08/1115 August 2011 10/08/11 STATEMENT OF CAPITAL GBP 99

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK RIDLEY

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY FRANK ARTHUR RIDLEY

View Document

08/06/118 June 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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