SR 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 |
---|---|
17/10/2517 October 2025 New | Confirmation statement made on 2025-10-17 with updates |
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
18/07/2418 July 2024 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 2024-07-16 |
18/07/2418 July 2024 | Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB to 1 Oak Court Willow Road, the Lakes Business Park Fenstanton Huntingdon PE28 9RE on 2024-07-18 |
18/07/2418 July 2024 | Director's details changed for Mr Edwin Paul Collis Christmas on 2024-05-14 |
19/06/2419 June 2024 | Appointment of Mr Edwin Paul Collis Christmas as a director on 2024-05-14 |
19/06/2419 June 2024 | Termination of appointment of Carl David Sutton as a director on 2024-05-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
25/09/1825 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SUTTON / 12/10/2017 |
05/10/175 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
13/09/1713 September 2017 | COMPANY NAME CHANGED KILRUBIE WINDFARM LIMITED CERTIFICATE ISSUED ON 13/09/17 |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / YOOGEN 1 LLP / 06/04/2016 |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED / 06/04/2016 |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT SUTTON / 01/08/2017 |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SUTTON / 01/08/2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
17/10/1517 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
08/10/158 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HALL / 11/06/2015 |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 11/06/2015 |
26/03/1526 March 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
05/11/145 November 2014 | COMPANY NAME CHANGED PEEBLES WINDFARM LIMITED CERTIFICATE ISSUED ON 05/11/14 |
17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/06/1417 June 2014 | COMPANY NAME CHANGED L & C CAMBOURNE LIMITED CERTIFICATE ISSUED ON 17/06/14 |
21/05/1421 May 2014 | DISS REQUEST WITHDRAWN |
11/03/1411 March 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/03/143 March 2014 | APPLICATION FOR STRIKING-OFF |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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