WINDOW CONSULTANCY (SOUTHERN) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

09/10/249 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registered office address changed from Meon House Rear of 189 Portswood Road Portswood Southampton Hampshire SO17 2NF to Unit 5 Solent Industrial Estate Shamblehurst Lane South Hedge End Southampton Hampshire SO30 2FX on 2024-07-11

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN LEWIS BUCK / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE BUCK / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEWIS BUCK / 02/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 18 CARISBROOKE DRIVE BITTERNE SOUTHAMPTON SO19 7BE

View Document

08/06/148 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/05/1312 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/06/122 June 2012 APPOINTMENT TERMINATED, SECRETARY D P ACCOUNTANCY SERVICES LTD

View Document

02/06/122 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

26/05/1226 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D P ACCOUNTANCY SERVICES LTD / 01/03/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS BUCK / 01/03/2010

View Document

05/06/095 June 2009 SECRETARY APPOINTED D P ACCOUNTANCY SERVICES LTD

View Document

05/06/095 June 2009 DIRECTOR APPOINTED IAN LEWIS BUCK

View Document

05/06/095 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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