- Company Overview for IDEAL WINDOW SOLUTIONS LIMITED (03623785)
- Filing history for IDEAL WINDOW SOLUTIONS LIMITED (03623785)
- People for IDEAL WINDOW SOLUTIONS LIMITED (03623785)
- Charges for IDEAL WINDOW SOLUTIONS LIMITED (03623785)
- More for IDEAL WINDOW SOLUTIONS LIMITED (03623785)
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
|
|
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
|
|
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
|
|
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 |