DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07792598

Incorporation date

30/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 15 Rivers Lodge, West Common, Harpenden, Hertfordshire AL5 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2011)
dot icon23/02/2026
Change of details for Mr Anthony Stuart Clark as a person with significant control on 2022-06-30
dot icon23/02/2026
Director's details changed for Mr Anthony Stuart Clark on 2026-02-18
dot icon23/02/2026
Total exemption full accounts made up to 2024-09-30
dot icon30/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Registered office address changed from Unit1B Woodside Animal Farm Woodside Road Slip End Luton Beds LU1 4DG England to Suite 15 Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD on 2024-03-12
dot icon31/01/2024
Total exemption full accounts made up to 2022-09-30
dot icon20/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon27/07/2022
Notice of completion of voluntary arrangement
dot icon20/07/2022
Cessation of Ronald William Clark as a person with significant control on 2022-06-30
dot icon20/07/2022
Termination of appointment of Ronald William Clark as a director on 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2021-09-30 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/04/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-15
dot icon09/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2020-09-30 with no updates
dot icon14/04/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-02-15
dot icon13/08/2020
Registered office address changed from 3 Blacksmiths Row, High Street Markyate St. Albans Hertfordshire AL3 8NZ to Unit1B Woodside Animal Farm Woodside Road Slip End Luton Beds LU1 4DG on 2020-08-13
dot icon10/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/07/2020
Confirmation statement made on 2019-09-30 with no updates
dot icon01/05/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-02-15
dot icon18/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-02-15
dot icon02/01/2019
Confirmation statement made on 2018-09-30 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/02/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/11/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon15/11/2014
Compulsory strike-off action has been discontinued
dot icon14/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/11/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon04/12/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/12/2013
Registered office address changed from 3 Blacksmiths Row High Streetv Markyate St. Albans Herts AL3 8NZ on 2013-12-04
dot icon04/09/2013
Total exemption full accounts made up to 2012-09-30
dot icon21/08/2013
Registered office address changed from 3 Blacksmith Row High Street Markyate AL3 8NZ England on 2013-08-21
dot icon18/07/2013
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom on 2013-07-18
dot icon31/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon31/10/2012
Director's details changed for Mr Ronald William Clark on 2012-10-31
dot icon30/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Ronald William
Director
30/09/2011 - 30/06/2022
2
Clark, Anthony Stuart
Director
30/09/2011 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED

DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED is an(a) Active company incorporated on 30/09/2011 with the registered office located at Suite 15 Rivers Lodge, West Common, Harpenden, Hertfordshire AL5 2JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED?

toggle

DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED is currently Active. It was registered on 30/09/2011 .

Where is DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED located?

toggle

DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED is registered at Suite 15 Rivers Lodge, West Common, Harpenden, Hertfordshire AL5 2JD.

What does DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED do?

toggle

DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for DISTRICT WINDOWS & OFFICE CLEANING SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Change of details for Mr Anthony Stuart Clark as a person with significant control on 2022-06-30.