PROFIX WINDOW SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
02/05/242 May 2024 | Confirmation statement made on 2024-02-14 with updates |
12/02/2412 February 2024 | Termination of appointment of Michael Francis Sadler as a director on 2024-02-09 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with updates |
26/01/2326 January 2023 | Change of details for Mrs Wendy Sadler as a person with significant control on 2023-01-18 |
26/01/2326 January 2023 | Change of details for Mr Alan John Sadler as a person with significant control on 2023-01-18 |
26/01/2326 January 2023 | Secretary's details changed for Mrs Wendy Sadler on 2023-01-18 |
25/01/2325 January 2023 | Appointment of Mr Alan John Sadler as a director on 2023-01-25 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-14 with updates |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
04/03/214 March 2021 | 31/03/19 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES |
20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
19/01/2119 January 2021 | FIRST GAZETTE |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
03/04/193 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN SADLER |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | VARYING SHARE RIGHTS AND NAMES |
05/03/155 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS SADLER / 21/01/2014 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | 25/10/12 STATEMENT OF CAPITAL GBP 105 |
28/02/1228 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: APOLLO HOUSE 87-89 REDDALL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JT |
13/03/0613 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/03/053 March 2005 | RETURN MADE UP TO 14/02/05; NO CHANGE OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/07/0426 July 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | DIRECTOR RESIGNED |
03/04/033 April 2003 | SECRETARY RESIGNED |
03/04/033 April 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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