Advanced company searchLink opens in new window

WINDOW CONSULTANCY (SOUTHERN) LIMITED

Company number 06902695

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
16 May 2014 AA Total exemption small company accounts made up to 31 March 2014