WINDOW CONSULTANCY (SOUTHERN) LIMITED
Company number 06902695
- Company Overview for WINDOW CONSULTANCY (SOUTHERN) LIMITED (06902695)
- Filing history for WINDOW CONSULTANCY (SOUTHERN) LIMITED (06902695)
- People for WINDOW CONSULTANCY (SOUTHERN) LIMITED (06902695)
- More for WINDOW CONSULTANCY (SOUTHERN) LIMITED (06902695)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
06 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
16 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
02 May 2019 | CH01 | Director's details changed for Mr Ian Lewis Buck on 2 May 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Ian Lewis Buck as a person with significant control on 2 May 2019 | |
02 May 2019 | PSC04 | Change of details for Mrs Louise Buck as a person with significant control on 2 May 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
01 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
14 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
28 Aug 2014 | AD01 | Registered office address changed from 18 Carisbrooke Drive Bitterne Southampton SO19 7BE to Meon House Rear of 189 Portswood Road Portswood Southampton Hampshire SO17 2NF on 28 August 2014 | |
08 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |