SUPER SEAL WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

21/03/2321 March 2023 Appointment of Mrs Alison Louise Fulton as a director on 2023-03-08

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0243680008

View Document

10/06/1510 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0243680007

View Document

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0243680006

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

30/03/1230 March 2012 FIRST GAZETTE

View Document

09/08/119 August 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

13/04/1113 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/06/107 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS KENNETH TAYLOR / 31/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS K TAYLOR / 31/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TAYLOR / 31/03/2010

View Document

19/09/0919 September 2009 31/03/08 ANNUAL ACCTS

View Document

11/06/0911 June 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

28/07/0828 July 2008 31/03/07 ANNUAL ACCTS

View Document

15/08/0715 August 2007 PARS RE MORTAGE

View Document

03/08/073 August 2007 31/03/06 ANNUAL ACCTS

View Document

28/03/0728 March 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

15/10/0615 October 2006 CHANGE IN SIT REG ADD

View Document

25/05/0625 May 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

22/02/0622 February 2006 31/03/05 ANNUAL ACCTS

View Document

17/04/0517 April 2005 31/03/05 ANNUAL RETURN SHUTTLE

View Document

03/02/053 February 2005 31/03/04 ANNUAL ACCTS

View Document

01/12/041 December 2004 0000

View Document

21/07/0421 July 2004 PARS RE MORTAGE

View Document

14/05/0414 May 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

27/11/0327 November 2003 31/03/03 ANNUAL ACCTS

View Document

30/10/0330 October 2003 31/03/02 ANNUAL ACCTS

View Document

24/06/0324 June 2003 12/04/03 ANNUAL RETURN SHUTTLE

View Document

06/01/036 January 2003 31/03/01 ANNUAL ACCTS

View Document

16/07/0216 July 2002 12/04/02 ANNUAL RETURN SHUTTLE

View Document

20/07/0120 July 2001 12/04/01 ANNUAL RETURN SHUTTLE

View Document

09/05/019 May 2001 PARS RE MORTAGE

View Document

31/01/0131 January 2001 31/03/00 ANNUAL ACCTS

View Document

04/07/004 July 2000 12/04/00 ANNUAL RETURN SHUTTLE

View Document

29/01/0029 January 2000 31/03/99 ANNUAL ACCTS

View Document

13/04/9913 April 1999 12/04/99 ANNUAL RETURN SHUTTLE

View Document

01/02/991 February 1999 31/03/98 ANNUAL ACCTS

View Document

25/06/9825 June 1998 12/04/98 ANNUAL RETURN SHUTTLE

View Document

23/03/9823 March 1998 31/03/97 ANNUAL ACCTS

View Document

08/07/978 July 1997 CHANGE IN SIT REG ADD

View Document

22/05/9722 May 1997 12/04/97 ANNUAL RETURN SHUTTLE

View Document

23/10/9623 October 1996 31/03/96 ANNUAL ACCTS

View Document

09/05/969 May 1996 12/04/96 ANNUAL RETURN SHUTTLE

View Document

01/03/961 March 1996 PARS RE MORTAGE

View Document

08/11/958 November 1995 31/03/95 ANNUAL ACCTS

View Document

07/04/957 April 1995 12/04/95 ANNUAL RETURN SHUTTLE

View Document

10/10/9410 October 1994 31/03/94 ANNUAL ACCTS

View Document

23/05/9423 May 1994 CHANGE OF DIRS/SEC

View Document

12/05/9412 May 1994 12/04/94 ANNUAL RETURN SHUTTLE

View Document

16/08/9316 August 1993 31/03/93 ANNUAL ACCTS

View Document

14/04/9314 April 1993 12/04/93 ANNUAL RETURN SHUTTLE

View Document

27/10/9227 October 1992 12/04/92 ANNUAL RETURN FORM

View Document

18/09/9218 September 1992 31/03/92 ANNUAL ACCTS

View Document

05/06/925 June 1992 31/03/91 ANNUAL ACCTS

View Document

31/01/9131 January 1991 NOTICE OF ARD

View Document

02/05/902 May 1990 CHANGE OF DIRS/SEC

View Document

12/04/9012 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9012 April 1990 ARTICLES

View Document

12/04/9012 April 1990 PARS RE DIRS/SIT REG OFF

View Document

12/04/9012 April 1990 DECLN COMPLNCE REG NEW CO

View Document

12/04/9012 April 1990 MEMORANDUM

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