IDEAL WINDOW SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03623785 |
Category | Private Limited Company |
Incorporated | 28 Aug 1998 |
Age | 25 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
IDEAL WINDOW SOLUTIONS LIMITED is an active private limited company with number 03623785. It was incorporated 25 years, 9 months, 17 days ago, on 28 August 1998. The company address is The Unity Building Fort Fareham Industrial Estate The Unity Building Fort Fareham Industrial Estate, Fareham, PO14 1AH, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2023
Action Date: 05 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036237850003
Charge creation date: 2023-04-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2023
Action Date: 05 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-04-05
Charge number: 036237850004
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2023
Action Date: 05 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036237850005
Charge creation date: 2023-04-05
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Nicholas Palmer
Change date: 2022-10-25
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-25
Officer name: David Slaymaker
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thom Emerson
Change date: 2022-10-25
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amanda Jane Palmer
Appointment date: 2017-09-19
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Change person director company with change date
Date: 17 Sep 2015
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Slaymaker
Change date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 27 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-22
Officer name: Cw Consultancy Limited
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-27
Old address: C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
New address: The Unity Building Fort Fareham Industrial Estate Newgate Lane Fareham Hampshire PO14 1AH
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Old address: Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom
New address: C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
Change date: 2014-08-19
Documents
Mortgage create with deed with charge number
Date: 25 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036237850002
Documents
Mortgage satisfy charge full
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 07 Jun 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Slaymaker
Change date: 2013-06-05
Documents
Change person director company with change date
Date: 07 Jun 2013
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-28
Officer name: Mr Christopher Nicholas Palmer
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thom Emerson
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Appoint corporate secretary company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cw Consultancy Limited
Documents
Termination secretary company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Approved Accounting Limited
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Old address: C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB
Change date: 2010-08-12
Documents
Change account reference date company current extended
Date: 12 Aug 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Legacy
Date: 17 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 08 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2008
Category: Capital
Type: 169
Description: Gbp ic 3/2\01/12/08\gbp sr 1@1=1\
Documents
Resolution
Date: 08 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: c/o approved accounting LTD 11 wellington way waterlooville hampshire PO7 7ED
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Legacy
Date: 10 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/06/03--------- £ si 2@1=2 £ ic 1/3
Documents
Resolution
Date: 10 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 09 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 09/10/00 from: c/o approved accounting LTD 5 st georges walk waterlooville hampshire PO7 7TS
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363b
Description: Return made up to 28/08/99; full list of members
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 03/12/99
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 07/09/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Some Companies
TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU
Number: | 09978703 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ION AGHINITA
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP007448 |
Status: | ACTIVE |
Category: | Limited Partnership |
88 CRAWFORD STREET,,W1H 2EJ
Number: | 05572468 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 CLAREMONT GARDENS,MARLOW,SL7 1BS
Number: | 05292404 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH
Number: | 10212896 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHEPHERD ELECTRICAL CONTRACTORS LTD
178 STRATHMORE ROAD,HINCKLEY,LE10 0LS
Number: | 11890296 |
Status: | ACTIVE |
Category: | Private Limited Company |