- Company Overview for SPECIALISED WINDSCREENS LTD (08061844)
- Filing history for SPECIALISED WINDSCREENS LTD (08061844)
- People for SPECIALISED WINDSCREENS LTD (08061844)
- More for SPECIALISED WINDSCREENS LTD (08061844)
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
|
|
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
|
|
05 Jun 2015 | TM01 | Termination of appointment of Richard Norman Drew as a director on 28 February 2015 |