Advanced company searchLink opens in new window

WINDOWMATE (FERMANAGH) LIMITED

Company number NI049995

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
16 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
08 Sep 2021 AA Accounts for a small company made up to 31 December 2020
25 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
18 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 AD01 Registered office address changed from Drumgoon Maguiresbridge Co Fermanagh BT94 4PB to 3 Mallusk Road Newtownabbey BT36 4PP on 15 April 2020
15 Apr 2020 PSC02 Notification of Gaffer (Ni) Limited as a person with significant control on 7 April 2020
15 Apr 2020 PSC07 Cessation of Robert Frederick Douglas as a person with significant control on 7 April 2020
15 Apr 2020 AP03 Appointment of Bryan Meldrum as a secretary on 7 April 2020
15 Apr 2020 PSC07 Cessation of Valerie Elizabeth Douglas as a person with significant control on 7 April 2020
15 Apr 2020 AP01 Appointment of Mr Jorge Issamu Lopes as a director on 7 April 2020
15 Apr 2020 AP01 Appointment of Bryan Meldrum as a director on 7 April 2020
15 Apr 2020 AP01 Appointment of Mr Stephen Robert Sproule as a director on 7 April 2020
15 Apr 2020 TM01 Termination of appointment of Robert Frederick Douglas as a director on 7 April 2020
15 Apr 2020 TM01 Termination of appointment of Valerie Elizabeth Douglas as a director on 7 April 2020
15 Apr 2020 TM02 Termination of appointment of Valerie Elizabeth Douglas as a secretary on 7 April 2020
03 Apr 2020 MR04 Satisfaction of charge 1 in full
24 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates