D & I WINDOW SOLUTIONS LIMITED

Suite 11 Oaks Business Park Suite 11 Oaks Business Park, Barnsley, S71 1HT, England
StatusACTIVE
Company No.07107098
CategoryPrivate Limited Company
Incorporated17 Dec 2009
Age14 years, 5 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 21 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Haddock

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Dec 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

D53 HOLDINGS LTD

CERVANTES HOUSE,HARROW,HA1 1PD

Number:11741808
Status:ACTIVE
Category:Private Limited Company

FEREE LIMITED

HILLSIDE COTTAGE FAWLEY GREEN,HENLEY-ON-THAMES,RG9 6JA

Number:11462906
Status:ACTIVE
Category:Private Limited Company

GAIN.PRO LTD

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:11891340
Status:ACTIVE
Category:Private Limited Company

HYLANDS ACCOUNTING LTD

23 UPWICK ROAD,EASTBOURNE,BN20 8NB

Number:04488118
Status:ACTIVE
Category:Private Limited Company

NEW HEIGHTS WELLNESS LIMITED

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

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