D & I WINDOW SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07107098 |
Category | Private Limited Company |
Incorporated | 17 Dec 2009 |
Age | 14 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
D & I WINDOW SOLUTIONS LIMITED is an active private limited company with number 07107098. It was incorporated 14 years, 5 months, 11 days ago, on 17 December 2009. The company address is Suite 11 Oaks Business Park Suite 11 Oaks Business Park, Barnsley, S71 1HT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Change to a person with significant control
Date: 26 May 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Saxon
Change date: 2023-05-25
Documents
Change to a person with significant control
Date: 26 May 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-25
Psc name: Mr Ian Haddock
Documents
Change person director company with change date
Date: 26 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Saxon
Change date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Haddock
Change date: 2022-12-22
Documents
Change to a person with significant control
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Saxon
Change date: 2022-12-22
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
Old address: Unit 4 Claycliffe Business Park Barugh Green Barnsley S75 1JU England
New address: Suite 11 Oaks Business Park Oaks Lane Barnsley S71 1HT
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
New address: Unit 4 Claycliffe Business Park Barugh Green Barnsley S75 1JU
Old address: Unit 5 Modern House Summer Lane Barnsley South Yorkshire S70 2NP
Change date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 20 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-20
Officer name: Mr David James Saxon
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-28
Old address: Ground Floor Newburgh House Mclintock Way Barnsley South Yorkshire S70 6BF England
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Old address: 4 Chapel Place Ardsley Barnsley South Yorkshire S71 5BQ England
Change date: 2011-04-21
Documents
Accounts with accounts type dormant
Date: 08 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-17
Old address: C/O Djs Window Fix 4 Chapel Place Ardsley Barnsley South Yorkshire S71 5BQ United Kingdom
Documents
Change account reference date company previous shortened
Date: 05 Aug 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-12-31
Documents
Certificate change of name company
Date: 21 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed djs window fix LIMITED\certificate issued on 21/06/10
Documents
Change of name notice
Date: 21 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Haddock
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-12
Old address: 4 Chapel Way Ardsley Barnsley S71 5BQ England
Documents
Incorporation company
Date: 17 Dec 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CERVANTES HOUSE,HARROW,HA1 1PD
Number: | 11741808 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE COTTAGE FAWLEY GREEN,HENLEY-ON-THAMES,RG9 6JA
Number: | 11462906 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 11891340 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 UPWICK ROAD,EASTBOURNE,BN20 8NB
Number: | 04488118 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD,ST. NEOTS,PE19 6EN
Number: | 10430729 |
Status: | ACTIVE |
Category: | Private Limited Company |
S GOSWAMI ORTHOPAEDIC CARE LIMITED
74 JERVIS CRESCENT,SUTTON COLDFIELD,B74 4PN
Number: | 10720294 |
Status: | ACTIVE |
Category: | Private Limited Company |