MONEYSALLIN WIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Appointment of Ms Zorica Malesevic as a director on 2023-05-18

View Document

30/05/2330 May 2023 Termination of appointment of Karl Phillip Devon-Lowe as a director on 2023-05-18

View Document

30/05/2330 May 2023 Appointment of Mr Mohammed Raza Ali as a director on 2023-05-18

View Document

30/05/2330 May 2023 Termination of appointment of William Laugharne Morgan as a director on 2023-05-18

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CURRSHO FROM 31/10/2020 TO 30/06/2020

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR KARL PHILLIP DEVON-LOWE

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UNIT 404 MOAT HOUSE BLOOMFIELD AVENUE BELFAST BT5 5AD NORTHERN IRELAND

View Document

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

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR WILLIAM LAUGHARNE MORGAN

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6409910001

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA BOYD

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BOYD

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEENSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

13/02/1713 February 2017 CURREXT FROM 30/09/2017 TO 31/10/2017

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6409910001

View Document

22/09/1622 September 2016 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