Advanced company searchLink opens in new window

ELEMENT WINDOWS LIMITED

Company number 02058629

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)
19 May 2023 TM01 Termination of appointment of Gary Woodhatch as a director on 31 March 2021
13 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 TM02 Termination of appointment of Lorna Mary Leonard as a secretary on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of Michael Agapios Diamandis as a director on 1 March 2021
22 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 April 2020
15 Sep 2020 AP01 Appointment of Mr Michael Agapios Diamandis as a director on 7 September 2020
15 Sep 2020 AP03 Appointment of Ms Lorna Mary Leonard as a secretary on 7 September 2020
15 Sep 2020 AD01 Registered office address changed from 147a High Street Waltham Cross EN8 7AP England to Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY on 15 September 2020
22 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
06 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
07 Feb 2018 TM01 Termination of appointment of Anthony John Percy as a director on 9 January 2018
07 Feb 2018 PSC07 Cessation of Benjamin Gregson Williams as a person with significant control on 9 January 2018
07 Feb 2018 TM01 Termination of appointment of Sally-Ann Gregson-Williams as a director on 9 January 2018
07 Feb 2018 TM01 Termination of appointment of Benjamin Gregson Williams as a director on 9 January 2018
07 Feb 2018 TM02 Termination of appointment of Anthony John Percy as a secretary on 9 January 2018
07 Feb 2018 PSC02 Notification of Chase Window Company Holdings Limited as a person with significant control on 9 January 2018
07 Feb 2018 AD01 Registered office address changed from 6 High Street Wheathampstead Hertfordshire AL4 8AA to 147a High Street Waltham Cross EN8 7AP on 7 February 2018
07 Feb 2018 AP01 Appointment of Mr Gary Woodhatch as a director on 9 January 2018
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
08 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016