FIS WINDOWS LTD

05720704
C/O AD KILSHAW,99 STANLEY ROAD BOOTLE MERSEYSIDE L20 7DA

Documents

Documents
Date Category Description Pages
26 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2025 mortgage Registration of a charge 59 Buy now
04 Jun 2024 accounts Annual Accounts 10 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2023 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2023 accounts Annual Accounts 11 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 8 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 accounts Annual Accounts 8 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 9 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
05 Jun 2018 mortgage Registration of a charge 20 Buy now
01 Mar 2018 accounts Annual Accounts 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2017 accounts Annual Accounts 3 Buy now
24 Jun 2016 accounts Amended Accounts 5 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 3 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 3 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 mortgage Registration of a charge 36 Buy now
26 Mar 2013 accounts Annual Accounts 3 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 officers Change of particulars for director (Mr Duncan James Foster) 2 Buy now
11 Mar 2013 officers Change of particulars for secretary (Pasquale Iachetta) 1 Buy now
28 Mar 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
21 Jul 2011 accounts Amended Accounts 5 Buy now
06 Jun 2011 officers Change of particulars for director (Pasquale Iachetta) 2 Buy now
06 Jun 2011 officers Change of particulars for secretary (Pasquale Iachetta) 2 Buy now
22 Mar 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 officers Change of particulars for director (Mr Duncan James Foster) 2 Buy now
26 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2010 officers Termination of appointment of director (Maria Johnson) 1 Buy now
15 Apr 2010 officers Appointment of director (Mrs Maria Johnson) 2 Buy now
26 Mar 2010 accounts Annual Accounts 10 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Pasquale Iachetta) 2 Buy now
03 Mar 2010 officers Change of particulars for secretary (Pasquale Iachetta) 1 Buy now
07 Oct 2009 officers Termination of appointment of director (Geoffrey Hawkins) 1 Buy now
29 Jun 2009 accounts Annual Accounts 6 Buy now
20 Mar 2009 officers Director appointed mr geoffrey bernard hawkins 1 Buy now
06 Mar 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
20 Jun 2008 accounts Accounting reference date extended from 28/02/2008 to 30/06/2008 1 Buy now
21 Apr 2008 accounts Annual Accounts 4 Buy now
20 Mar 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from orchard house, 99 the thoroughfare, woodbridge suffolk IP12 1AL 1 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
09 May 2007 annual-return Return made up to 24/02/07; full list of members 3 Buy now
09 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2006 incorporation Incorporation Company 14 Buy now