Advanced company searchLink opens in new window

SPECIALISED WINDSCREENS LTD

Company number 08061844

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
06 Apr 2023 AD01 Registered office address changed from Unit 4B, Binders Industrial Estate Cryers Hill Road Cryers Hill High Wycombe Bucks HP15 6LJ England to Unit 20B Binder's Industrial Estate Cryers Hill High Wycombe Bucks HP15 6LJ on 6 April 2023
26 Jan 2023 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Dec 2021 PSC04 Change of details for Mr Mark Lee Taylor as a person with significant control on 1 July 2016
12 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from 6 the Orchard Naphill High Wycombe Bucks HP14 4QZ England to Unit 4B, Binders Industrial Estate Cryers Hill Road Cryers Hill High Wycombe Bucks HP15 6LJ on 24 February 2020
13 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Jun 2018 AD01 Registered office address changed from PO Box WD18 8PH Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to 6 the Orchard Naphill High Wycombe Bucks HP14 4QZ on 21 June 2018
20 Jun 2018 AD01 Registered office address changed from 6 the Orchard Main Road Naphill High Wycombe Buckinghamshire HP14 4QZ to PO Box WD18 8PH Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 20 June 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
05 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
05 Jun 2015 TM01 Termination of appointment of Richard Norman Drew as a director on 28 February 2015