- Company Overview for YOURSASHWINDOWS.COM LTD (06235696)
- Filing history for YOURSASHWINDOWS.COM LTD (06235696)
- People for YOURSASHWINDOWS.COM LTD (06235696)
- More for YOURSASHWINDOWS.COM LTD (06235696)
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 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England to 386 Buxton Road Stockport SK2 7BY on 18 June 2019 | |
30 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
27 Nov 2018 | PSC01 | Notification of Christopher Philip Whittam as a person with significant control on 10 April 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 18C Buxton Road West Disley Stockport Cheshire SK12 2AE England to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 6 August 2018 | |
03 Aug 2018 | PSC07 | Cessation of Robert James Dixon as a person with significant control on 9 April 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Robert James Dixon as a director on 4 April 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Robert James Dixon as a secretary on 9 April 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Christopher Philip Whittam as a director on 10 April 2018 | |
17 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
03 Apr 2018 | PSC04 | Change of details for Mr Robert James Dixon as a person with significant control on 3 April 2018 |