WIND TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/12/2219 December 2022 Notification of Warwick Family Properties Limited as a person with significant control on 2020-09-30

View Document

19/12/2219 December 2022 Cessation of Andrew Mark Warwick as a person with significant control on 2020-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/09/2225 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

25/01/2225 January 2022 Appointment of Mr Benjamin John Warwick as a secretary on 2022-01-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARWICK

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER JONES

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ROGER JONES

View Document

10/02/1410 February 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROGER JONES

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ANDREW MARK WARWICK

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM WENTWORTH HOUSE THE SQUARE WICKHAM HAMPSHIRE PO17 5JP

View Document

20/06/1320 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/03/139 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/12/1024 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/01/102 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WARWICK / 01/10/2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED DR JOHN RICHARD WARWICK

View Document

09/05/099 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: C/O R G WARWICK & PARTNERS LTD THE SQUARE WICKHAM HAMPSHIRE PO17 5JP

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/03/8826 March 1988 WD 23/02/88 AD 31/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 8 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8715 September 1987 ALTER MEM AND ARTS 040887

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information