MONEYSALLIN WIND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Appointment of Ms Zorica Malesevic as a director on 2023-05-18 |
30/05/2330 May 2023 | Termination of appointment of Karl Phillip Devon-Lowe as a director on 2023-05-18 |
30/05/2330 May 2023 | Appointment of Mr Mohammed Raza Ali as a director on 2023-05-18 |
30/05/2330 May 2023 | Termination of appointment of William Laugharne Morgan as a director on 2023-05-18 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CURRSHO FROM 31/10/2020 TO 30/06/2020 |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR KARL PHILLIP DEVON-LOWE |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UNIT 404 MOAT HOUSE BLOOMFIELD AVENUE BELFAST BT5 5AD NORTHERN IRELAND |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 2ND FLOOR (KILLULTAGH) THE LINENHALL 32-38 LINENHALL STREET BELFAST ANTRIM BT2 8BG UNITED KINGDOM |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR WILLIAM LAUGHARNE MORGAN |
24/04/2024 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6409910001 |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR FIONA BOYD |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN BOYD |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEENSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 4TH FLOOR ALFRED HOUSE 19-21 ALFRED STREET BELFAST BT2 8ED UNITED KINGDOM |
22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
13/02/1713 February 2017 | CURREXT FROM 30/09/2017 TO 31/10/2017 |
09/12/169 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6409910001 |
22/09/1622 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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