WINSLOW SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

09/04/249 April 2024 Registered office address changed from 162 Downam Crescent Manchester M25 0GA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Lukas Eyob as a director on 2024-03-15

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/09/2018 September 2020 Notice of removal of a director

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMS

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 57 CARNACH GREEN SOUTH OCKENDON RM15 5PX UNITED KINGDOM

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

06/03/206 March 2020 CESSATION OF KEVIN EASTON AS A PSC

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN EASTON

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR EMILE MORRIS

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN EASTON

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 42 OAKINGTON MANOR DRIVE WEMBLEY HA9 6LZ ENGLAND

View Document

23/12/1923 December 2019 CESSATION OF EMILE CUTHEERT MORRIS AS A PSC

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR KEVIN EASTON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 267 BROCKLES MEAD HARLOW CM19 4QB UNITED KINGDOM

View Document

24/05/1924 May 2019 CESSATION OF GRZEGORZ FELUSIAK AS A PSC

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR EMILE CUTHEERT MORRIS

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ FELUSIAK

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILE CUTHEERT MORRIS

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR GRZEGORZ FELUSIAK

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREJS DEINEKA

View Document

05/02/195 February 2019 CESSATION OF ANDREJS DEINEKA AS A PSC

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 53 RYLOCK CLOSE WARRINGTON WA1 3QB UNITED KINGDOM

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRZEGORZ FELUSIAK

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ANDREJS DEINEKA

View Document

07/08/187 August 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREJS DEINEKA

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN-ALIN PANA

View Document

06/07/186 July 2018 CESSATION OF STEFAN-ALIN PANA AS A PSC

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 165A HIGH STREET STAINES-UPON-THAMES TW18 4PA UNITED KINGDOM

View Document

06/07/186 July 2018 CESSATION OF MATHEW BALCHIN AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH VALENTINE

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 43 CRANEBERRY ROAD BIRMINGHAM B37 5AS ENGLAND

View Document

08/03/188 March 2018 CESSATION OF GARETH VALENTINE AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN-ALIN PANA

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR STEFAN-ALIN PANA

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR GARETH VALENTINE

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH VALENTINE

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATHEW BALCHIN

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 17 PAGHAM CLOSE EMSWORTH PO10 8JB UNITED KINGDOM

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 1 ST RICHARDS FLATS JUNE LANE MIDHURST GU29 9ES UNITED KINGDOM

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW BALCHIN / 12/12/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 14 BURDETT ROAD WISBECH PE13 2PR UNITED KINGDOM

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MATHEW BALCHIN

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENCE STIMSON

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED TERRENCE STIMSON

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company