Advanced company searchLink opens in new window

IDEAL WINDOW SOLUTIONS LIMITED

Company number 03623785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
17 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
17 Sep 2015 CH01 Director's details changed for David Slaymaker on 28 August 2014
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 TM02 Termination of appointment of Cw Consultancy Limited as a secretary on 22 January 2015
27 Jan 2015 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to The Unity Building Fort Fareham Industrial Estate Newgate Lane Fareham Hampshire PO14 1AH on 27 January 2015
10 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 AD01 Registered office address changed from Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 19 August 2014
25 Nov 2013 MR01 Registration of charge 036237850002
31 Oct 2013 MR04 Satisfaction of charge 1 in full
25 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jun 2013 CH01 Director's details changed for David Slaymaker on 5 June 2013
07 Jun 2013 CH01 Director's details changed for Mr Christopher Nicholas Palmer on 28 August 2012
20 Sep 2012 AP01 Appointment of Thom Emerson as a director
28 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
16 May 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
26 Aug 2010 AP04 Appointment of Cw Consultancy Limited as a secretary
26 Aug 2010 TM02 Termination of appointment of Approved Accounting Limited as a secretary
12 Aug 2010 AD01 Registered office address changed from C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB on 12 August 2010