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)
24 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
20 Sep 2018 AD01 Registered office address changed from Access House Morden Road Mitcham Surrey CR4 4DG United Kingdom to 141 Morden Road Mitcham Surrey CR4 4DG on 20 September 2018
20 Sep 2018 AD01 Registered office address changed from 45 Homefield Gardens Mitcham Surrey CR4 3BZ United Kingdom to Access House Morden Road Mitcham Surrey CR4 4DG on 20 September 2018
06 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Feb 2018 AD01 Registered office address changed from 141 Morden Road Access House, Unit 9115 Mitcham Surrey CR4 4DG to 45 Homefield Gardens Mitcham Surrey CR4 3BZ on 19 February 2018
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,500
09 Nov 2015 CH01 Director's details changed for Mr Lukasz Rejment on 6 September 2015
04 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
13 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,500
27 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Feb 2013 AD01 Registered office address changed from 192 Knollys Road London SW16 2JS on 26 February 2013
26 Feb 2013 CERTNM Company name changed mlj building services LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
23 Oct 2012 TM01 Termination of appointment of Marek Pisarewski as a director
23 Oct 2012 TM01 Termination of appointment of Jaroslaw Gasior as a director
08 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Dec 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
06 Jul 2011 AA Total exemption full accounts made up to 31 July 2010
26 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders