WINDOW CONSULTANCY (SOUTHERN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
09/10/249 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
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 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN LEWIS BUCK / 02/05/2019 |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE BUCK / 02/05/2019 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEWIS BUCK / 02/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/07/1614 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 18 CARISBROOKE DRIVE BITTERNE SOUTHAMPTON SO19 7BE |
08/06/148 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/05/1312 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/06/122 June 2012 | APPOINTMENT TERMINATED, SECRETARY D P ACCOUNTANCY SERVICES LTD |
02/06/122 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
26/05/1226 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
14/07/1014 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D P ACCOUNTANCY SERVICES LTD / 01/03/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS BUCK / 01/03/2010 |
05/06/095 June 2009 | SECRETARY APPOINTED D P ACCOUNTANCY SERVICES LTD |
05/06/095 June 2009 | DIRECTOR APPOINTED IAN LEWIS BUCK |
05/06/095 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
16/05/0916 May 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
16/05/0916 May 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
12/05/0912 May 2009 | 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