CROSSWIND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Piccadilly Business Centre Blackett Street Unit C Aldow Enterprise Park Manchester M12 6AE on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/01/216 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TRACY HENDY / 24/07/2019

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY HARMON-SMITH / 30/11/2013

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY HARMON-SMITH / 02/10/2018

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WEBBER

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS JOANNE TRACY HENDY

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR MALCOLM JOHN WILLET

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 ADOPT ARTICLES 13/03/2016

View Document

15/04/1615 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERT PROCTOR

View Document

09/04/169 April 2016 DIRECTOR APPOINTED MR KEITH ROY WEBBER

View Document

09/11/159 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 55 NAT WEST BANK CHAMBERS STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER

View Document

10/03/1510 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLETT

View Document

17/11/1417 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 22/02/14 STATEMENT OF CAPITAL GBP 28.00

View Document

18/09/1418 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/1418 September 2014 05/08/2014

View Document

18/09/1418 September 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BABIDGE

View Document

19/03/1419 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MRS SUSAN MARY HARMON-SMITH

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR PAUL EDWIN FISHER

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR MALCOLM JOHN WILLETT

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR MARK JAMES ZIMMERMAN

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ALBERT FRANK PROCTOR

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 44 WILLOW WAY CHRISTCHURCH DORSET BH23 1LA

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR RUSSELL AUBREY BABIDGE

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH ELLIOTT-KING

View Document

26/11/1326 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH WEBBER

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY RALPH ELLIOTT-KING

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH WEBBER

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 47 BARGATES CHRISTCHURCH DORSET BH23 1QD

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SOTERIOU

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCHEYNE

View Document

12/01/1112 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM MCCHEYNE / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RALPH ELLIOTT-KING / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH ELLIOTT-KING / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SOTERIOU / 15/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED MR KEITH ROY WEBBER

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/10/07; CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: VIBE NEW MEDIA HOUSE 47 BARGATES CHRISTCHURCH DORSET BH23 1QD

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 17/10/05; CHANGE OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 228 TUCKTON ROAD BOURNEMOUTH DORSET BH6 3AA

View Document

04/01/054 January 2005 RETURN MADE UP TO 17/10/04; CHANGE OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CHRISTCHURCH BUSINESS CENTRE GRANGE ROAD CHRISTCHURCH DORSET BH23 4JD

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 17/10/99; NO CHANGE OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 51 BARGATES CHRISTCHURCH DORSET BH23 1QE

View Document

07/04/987 April 1998 EXEMPTION FROM APPOINTING AUDITORS 27/03/98

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: THE SAXON CENTRE 11 BARGATES CHRISTCHURCH DORSET BH23 1PZ

View Document

07/07/977 July 1997 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 RETURN MADE UP TO 17/10/96; CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9714 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: IAN FRETTEN & PARTNERS 32A BARGATES CHRISTCHURCH DORSET

View Document

20/10/8720 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: 43 WILLOW WAY CHRISTCHURCH DORSET BH23 1JJ

View Document

03/06/873 June 1987 RETURN MADE UP TO 15/03/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/03/87

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 REGISTERED OFFICE CHANGED ON 11/12/86 FROM: 23A BARGATES CHRISTCHURCH DORSET

View Document

22/11/8422 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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