R S WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Cessation of Bhavleen Kaur Gill as a person with significant control on 2025-05-29

View Document

02/06/252 June 2025 Termination of appointment of Bhavleen Kaur Gill as a director on 2025-05-29

View Document

02/06/252 June 2025 Appointment of Mr Singh Patamvir as a director on 2025-05-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from 16 Wantz Road Dagenham RM10 8PS England to Unit 4 Midas Business Centre Wantz Road Dagenham RM10 8PS on 2024-03-20

View Document

30/08/2330 August 2023 Registered office address changed from 64 Stradbroke Grove Ilford IG5 0DW England to 16 Wantz Road Dagenham RM10 8PS on 2023-08-30

View Document

27/04/2327 April 2023 Termination of appointment of Paramvir Singh as a director on 2023-04-27

View Document

21/04/2321 April 2023 Cessation of Paramvir Singh as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

21/04/2321 April 2023 Notification of Bhavleen Kaur Gill as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Mr Paramvir Singh as a director on 2023-04-21

View Document

18/04/2318 April 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Certificate of change of name

View Document

09/03/239 March 2023 Cessation of Thillayamphalam Kanagasapay as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mrs Bhavleen Kaur Gill as a director on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Thillayamphalam Kanagasapay as a director on 2023-03-09

View Document

09/03/239 March 2023 Notification of Paramvir Singh as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from 0Ffice 122 the Mille 1000 Great West Road Brentford TW8 9DW England to 64 Stradbroke Grove Ilford IG5 0DW on 2023-03-09

View Document

08/02/238 February 2023 Registered office address changed from Spirit House, 8 High Street West Molesey Surrey KT8 2NA United Kingdom to 0Ffice 122 the Mille 1000 Great West Road Brentford TW8 9DW on 2023-02-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

18/10/2218 October 2022 Director's details changed for Mr Thillayamphalam Kanagasapay on 2022-10-18

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information