CLEARVIEW WINDOW SYSTEMS LIMITED

Acorn Industrial Estate 137a Warren Avenue Acorn Industrial Estate 137a Warren Avenue, Southampton, SO16 6AF, Hampshire, England
StatusACTIVE
Company No.03398769
CategoryPrivate Limited Company
Incorporated30 Jun 1997
Age26 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

CLEARVIEW WINDOW SYSTEMS LIMITED is an active private limited company with number 03398769. It was incorporated 26 years, 11 months, 12 days ago, on 30 June 1997. The company address is Acorn Industrial Estate 137a Warren Avenue Acorn Industrial Estate 137a Warren Avenue, Southampton, SO16 6AF, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Janet Cox

Termination date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Arthur Cox

Termination date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Arthur Cox

Cessation date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Cox

Notification date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Tom Cox

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Cox

Appointment date: 2021-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sophie Claire Cox

Appointment date: 2021-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Janet Cox

Termination date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Old address: 1a Tremona Road Southampton Hampshire SO16 6HR

Change date: 2021-03-15

New address: Acorn Industrial Estate 137a Warren Avenue Acorn Industrial Estate Southampton Hampshire SO16 6AF

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mrs Susan Janet Cox

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mrs Sophie Claire Cox

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Claire Cox

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2014

Action Date: 13 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Arthur Cox

Change date: 2014-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2014

Action Date: 13 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-13

Officer name: Susan Janet Cox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2014

Action Date: 13 Dec 2014

Category: Address

Type: AD01

New address: 1a Tremona Road Southampton Hampshire SO16 6HR

Change date: 2014-12-13

Old address: 13 Pentire Way Upper Shirley Southampton Hampshire SO15 7RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Geoffrey Arthur Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 16/07/01 from: 94 oakley road southampton hampshire SO16 4LJ

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 30/06/99 from: 32 hiltingbury road chandlers ford eastleigh hampshire SO53 5SS

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/06/97--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 11/07/97 from: the studio st. Nicholas close elstree herts WD6 3EW

Documents

View document PDF

Incorporation company

Date: 30 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHK RECRUITMENT LIMITED

111 EDMUND STREET,BIRMINGHAM,B3 2HJ

Number:06744754
Status:ACTIVE
Category:Private Limited Company

ANGEL PROPERTY LETTINGS LIMITED

COBALT BUSINESS EXCHANGE,WALLSEND,NE28 9NZ

Number:05851842
Status:ACTIVE
Category:Private Limited Company

DBL SECURITY SOLUTIONS LIMITED

EBA MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:07511222
Status:ACTIVE
Category:Private Limited Company
Number:07832841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REGENCY MEWS (TAUNTON) MANAGEMENT LIMITED

20 QUEEN STREET,EXETER,EX4 3SN

Number:06590322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TMK TRADE LTD

20 MARY STREET,MANCHESTER,M3 1DZ

Number:09083195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source