Advanced company searchLink opens in new window

SKY SASH WINDOWS LTD

Company number 05515100

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Nov 2023 PSC04 Change of details for Mr Lukasz Dominik Rejment as a person with significant control on 9 November 2023
09 Nov 2023 AD01 Registered office address changed from Unit 9126 141 Morden Road Mitcham CR4 4DG England to 46 Haslemere Avenue Mitcham CR4 3BA on 9 November 2023
07 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Mr Lukasz Dominik Rejment on 20 July 2023
04 Aug 2023 PSC04 Change of details for Mr Lukasz Dominik Rejment as a person with significant control on 20 July 2023
04 Aug 2023 AD01 Registered office address changed from 46 Haslemere Avenue Mitcham CR4 3BA England to Unit 9126 141 Morden Road Mitcham CR4 4DG on 4 August 2023
30 May 2023 AD01 Registered office address changed from 141 Morden Road Mitcham CR4 4DG England to 46 Haslemere Avenue Mitcham CR4 3BA on 30 May 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
13 Jul 2021 CH01 Director's details changed for Mr Lukasz Dominik Rejment on 12 July 2021
13 Jul 2021 PSC04 Change of details for Mr Lukasz Dominik Rejment as a person with significant control on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from 34 Graham Road Purley CR8 2EL England to 141 Morden Road Mitcham CR4 4DG on 12 July 2021
24 May 2021 AD01 Registered office address changed from Unit 9126 141 Morden Road Mitcham CR4 4DG England to 34 Graham Road Purley CR8 2EL on 24 May 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Nov 2020 PSC04 Change of details for Mr Lukasz Dominik Rejment as a person with significant control on 16 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Lukasz Dominik Rejment on 16 November 2020
30 Nov 2020 AD01 Registered office address changed from 45 Homefield Gardens Mitcham CR4 3BZ England to Unit 9126 141 Morden Road Mitcham CR4 4DG on 30 November 2020
22 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom to 45 Homefield Gardens Mitcham CR4 3BZ on 21 August 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018