Advanced company searchLink opens in new window

WINDSOR HOME IMPROVEMENTS LIMITED

Company number SC624179

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Mar 2026 PSC04 Change of details for Mr Joseph Brian Windsor as a person with significant control on 24 March 2026
24 Mar 2026 CH01 Director's details changed for Mr Joseph Brian Windsor on 24 March 2026
19 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
11 Mar 2025 CS01 Confirmation statement made on 11 March 2025 with no updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 AD01 Registered office address changed from 51 Rae Street Dumfries DG1 1JD Scotland to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 12 August 2022
11 May 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
23 Mar 2021 CH01 Director's details changed for Mr Joseph Brian Windsor on 11 March 2021
23 Mar 2021 PSC04 Change of details for Mr Joseph Brian Windsor as a person with significant control on 11 March 2021
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
18 Dec 2019 CERTNM Company name changed j d construction (dumfries) LIMITED\certificate issued on 18/12/19
  • CONNOT ‐ Change of name notice
18 Dec 2019 NM06 Change of name with request to seek comments from relevant body
29 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
08 Jul 2019 PSC07 Cessation of David Clark Robertson as a person with significant control on 1 July 2019
08 Jul 2019 TM01 Termination of appointment of David Clark Robertson as a director on 1 July 2019
12 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-12
  • GBP 20