SASH WINDOW SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Current accounting period extended from 2025-03-31 to 2025-07-31 |
30/04/2530 April 2025 | Change of details for Sash Window Holdings Ltd as a person with significant control on 2021-04-21 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
12/02/2512 February 2025 | Registered office address changed from Unit 27 Greys Green Farm Rotherfield Greys Henley-on-Thames RG9 4QG England to Unit 6 Newtown Road Henley-on-Thames RG9 1HG on 2025-02-12 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Registered office address changed from Unit 10 Newtown Road Henley-on-Thames RG9 1HG England to Unit 27 Greys Green Farm Rotherfield Greys Henley-on-Thames RG9 4QG on 2023-12-19 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Satisfaction of charge 1 in full |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
24/04/2324 April 2023 | Change of details for Sash Window Holdings Ltd as a person with significant control on 2023-04-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Secretary's details changed for Simon Christopher Micuta on 2022-04-16 |
22/04/2222 April 2022 | Director's details changed for Mr Simon Christopher Micuta on 2022-04-16 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASH WINDOW HOLDINGS LTD |
01/06/201 June 2020 | CESSATION OF SIMON CHRISTOPHER MICUTA AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 23 HOLYROOD CLOSE CAVERSHAM READING RG4 6PZ |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER MICUTA / 01/05/2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/06/1625 June 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 10 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MICUTA / 23/04/2012 |
09/05/139 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
09/05/139 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MICUTA / 23/04/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/08/116 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/05/1111 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MICUTA / 22/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT NEALE / 22/04/2010 |
04/05/104 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MICUTA / 17/11/2008 |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | SECRETARY RESIGNED |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | SECRETARY RESIGNED |
13/04/0713 April 2007 | NEW SECRETARY APPOINTED |
07/02/077 February 2007 | S366A DISP HOLDING AGM 23/01/06 |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
29/09/0529 September 2005 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06 |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
30/08/0530 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 10 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | SECRETARY RESIGNED |
18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN |
23/06/0423 June 2004 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 5 SINGERS CLOSE HENLEY-ON-THAMES OXON RG9 1HD |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | DIRECTOR RESIGNED |
23/04/0423 April 2004 | NEW DIRECTOR APPOINTED |
22/04/0422 April 2004 | DIRECTOR RESIGNED |
22/04/0422 April 2004 | 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