Advanced company searchLink opens in new window

YOURSASHWINDOWS.COM LTD

Company number 06235696

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
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