WIND AND SOLAR MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

31/05/2531 May 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Initial Business Centre Unit 7 Wilson Business Park Manchester M40 8WN on 2025-05-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/10/2412 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Resolutions

View Document

25/06/2125 June 2021 Registered office address changed from 840 Ibis Court, Centre Park Warrington WA1 1RL England to 83 Ducie Street Manchester M1 2JQ on 2021-06-25

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

18/12/1918 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM FURNESS HOUSE FURNESS QUAY SALFORD QUAYS SALFORD MANCHESTER M50 3XZ

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 3RD FLOOR BUILDING 5 EXCHANGE QUAY SALFORD QUAYS SALFORD MANCHESTER M5 3EQ

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/02/1221 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/10

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN ANTONIO NOGALES / 01/07/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN ANTONIO NOGALES / 24/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN ANTONIO NOGALES / 14/10/2009

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08

View Document

05/03/095 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 PREVSHO FROM 28/02/2009 TO 30/11/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 CURREXT FROM 31/10/2008 TO 28/02/2009

View Document

18/04/0818 April 2008 S366A DISP HOLDING AGM 10/04/2008

View Document

18/04/0818 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 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