Advanced company searchLink opens in new window

GRAND STYLE WINDOWS LIMITED

Company number 08703755

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)
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
02 Oct 2023 PSC01 Notification of Jodi Lezley Stigant as a person with significant control on 1 October 2022
02 Oct 2023 PSC07 Cessation of Luke John Percival as a person with significant control on 9 February 2022
31 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
14 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Feb 2022 TM01 Termination of appointment of Luke John Percival as a director on 9 February 2022
07 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
09 Sep 2021 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
08 Apr 2020 AA Micro company accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
04 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 104
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 104
04 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised capital increased from £102 to £104 by the creation of 2 new shares 31/03/2017
04 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates