Advanced company searchLink opens in new window

ARENA BLINDS LIMITED

Company number 02692951

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Apr 2026 CS01 Confirmation statement made on 31 March 2026 with no updates
28 Jan 2026 AA Audit exemption subsidiary accounts made up to 31 December 2024
09 Jan 2026 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
09 Jan 2026 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
09 Jan 2026 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
12 Sep 2025 CH01 Director's details changed for Mr Michael Hower Jones on 17 March 2025
11 Apr 2025 CS01 Confirmation statement made on 31 March 2025 with no updates
13 Feb 2025 CERTNM Company name changed hunter douglas uk trade LTD\certificate issued on 13/02/25
  • RES15 ‐ Change company name resolution on 2025-02-11
13 Feb 2025 CONNOT Change of name notice
08 Jan 2025 TM01 Termination of appointment of Andrew Richard Thomas as a director on 31 December 2024
08 Jan 2025 TM01 Termination of appointment of Deborah Louise Marsh as a director on 31 December 2024
08 Jan 2025 TM01 Termination of appointment of David Mathew Aubrey Lewis as a director on 31 December 2024
23 Dec 2024 AP01 Appointment of Mr Craig Keith Andrew Edwards as a director on 20 December 2024
23 Dec 2024 AP01 Appointment of Mr Michael Hower Jones as a director on 20 December 2024
25 Oct 2024 AA Full accounts made up to 31 December 2023
20 May 2024 AP01 Appointment of Deborah Louise Marsh as a director on 14 May 2024
20 May 2024 TM01 Termination of appointment of John Matthew Risman as a director on 14 May 2024
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 December 2022
11 Aug 2023 CERTNM Company name changed hillarys blinds (holdings) LIMITED\certificate issued on 11/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-10
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
14 Mar 2022 AD01 Registered office address changed from Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY England to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from Unit 2 Churchill Park Private Road No 2 Colwick Nottingham Nottinghamshire NG4 2JR to Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY on 14 March 2022