- Company Overview for GS WINDOWS LIMITED (05401778)
- Filing history for GS WINDOWS LIMITED (05401778)
- People for GS WINDOWS LIMITED (05401778)
- Charges for GS WINDOWS LIMITED (05401778)
- More for GS WINDOWS LIMITED (05401778)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
19 Aug 2021 | MR01 | Registration of charge 054017780002, created on 6 August 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
24 Mar 2020 | CH03 | Secretary's details changed for Ms Janice Field on 29 December 2019 | |
24 Mar 2020 | CH01 | Director's details changed for Ms Janice Field on 29 December 2019 | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
28 Mar 2019 | CH01 | Director's details changed for Mrs Kirsty Jones on 18 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Ian Christopher Jones on 18 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Ian Christopher Jones on 18 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mrs Kirsty Jones on 18 March 2019 | |
26 Mar 2019 | CH03 | Secretary's details changed for Ms Janice Field on 18 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Ian Hecken on 18 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Ms Janice Field on 18 March 2019 | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |