WINDOW AND DOOR SYSTEMS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Marc Emmerson on 2025-04-25

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

06/12/246 December 2024 Notification of G & T East Anglia Limited as a person with significant control on 2024-12-04

View Document

06/12/246 December 2024 Cessation of Timothy James Hewitt as a person with significant control on 2024-12-04

View Document

06/12/246 December 2024 Cessation of Gary Kenneth Emmerson as a person with significant control on 2024-12-04

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 Registered office address changed from Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ England to 1 Seager Court Crockatt Road Hadleigh Suffolk IP7 6RL on 2021-08-10

View Document

03/08/213 August 2021 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EMMERSON / 30/08/2019

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN EMMERSON / 14/05/2017

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR SHAUN EMMERSON

View Document

22/06/1622 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/05/1512 May 2015 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