WINDAR PHOTONICS PLC

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Andrew John Richardson as a director on 2025-08-01

View Document

25/06/2525 June 2025 NewAppointment of Mr Andreas Berg Nielsen as a director on 2025-06-09

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Paul Joseph Hodges on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Jorgen Korsgaard Jensen on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr David George Lis on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Andrew John Richardson on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from C/O Norose Company Secretarial Services Ltd 3 More London Riverside London SE1 2AQ to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Gavin Maxwell Manson on 2025-05-01

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2024-12-05

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Johan Blach Petersen as a director on 2024-04-09

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

24/04/2424 April 2024 Appointment of Mr Gavin Maxwell Manson as a director on 2024-02-14

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

15/01/2415 January 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-02

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

16/10/2316 October 2023 Appointment of Mr David George Lis as a director on 2023-10-06

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

03/01/233 January 2023 Appointment of Mr Andrew John Richardson as a director on 2022-12-19

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-29

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Director's details changed for Mr Jorgen Korsgaard Jensen on 2022-12-05

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

03/12/223 December 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

03/12/223 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF PSC STATEMENT ON 18/04/2019

View Document

18/04/1918 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2019

View Document

08/03/198 March 2019 NOTIFICATION OF PSC STATEMENT ON 08/03/2019

View Document

15/11/1815 November 2018 13/09/18 STATEMENT OF CAPITAL GBP 445083.69

View Document

23/07/1823 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 445083.69

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR SOREN HOFFER

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WESTON

View Document

16/07/1716 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 418083.69

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 402839.79

View Document

14/10/1614 October 2016 26/09/16 STATEMENT OF CAPITAL GBP 397618.97

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAMBUSCH

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR NLELS CARLSEN

View Document

27/05/1627 May 2016 SAIL ADDRESS CHANGED FROM: 23 CHETWYND PARK CANNOCK STAFFORDSHIRE WS12 0NZ

View Document

24/05/1624 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 381663.77

View Document

11/08/1511 August 2015 SECOND FILING FOR FORM SH01

View Document

05/08/155 August 2015 SECOND FILING FOR FORM SH01

View Document

30/07/1530 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1522 July 2015 SECOND FILING FOR FORM SH01

View Document

22/07/1522 July 2015 SECOND FILING FOR FORM SH01

View Document

09/07/159 July 2015 SECOND FILING FOR FORM SH01

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 12/12/14 STATEMENT OF CAPITAL GBP 381214.22

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JORGEN KORSGAARD JENSEN / 06/05/2014

View Document

01/04/151 April 2015 ADOPT ARTICLES 10/12/2014

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR STIG ERSGARD

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAMBUSCH / 02/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NLELS VEJRUP CARLSEN / 02/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN BLACH PETERSEN / 02/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JORGEN KORSGAARD JENSEN / 02/02/2015

View Document

18/02/1518 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

02/02/152 February 2015 SAIL ADDRESS CREATED

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM, 2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA, UNITED KINGDOM

View Document

17/12/1417 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 361214.22

View Document

17/12/1417 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 360964.22

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR SIMON GREGORY BARRELL

View Document

16/12/1416 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 361407.77

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED JOHN PIX WESTON

View Document

12/12/1412 December 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

12/12/1412 December 2014 REREG PRI TO PLC; RES02 PASS DATE:12/12/2014

View Document

12/12/1412 December 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/12/1412 December 2014 AUDITORS' REPORT

View Document

12/12/1412 December 2014 AUDITORS' STATEMENT

View Document

12/12/1412 December 2014 BALANCE SHEET

View Document

12/12/1412 December 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/12/1412 December 2014 SECOND FILING FOR FORM SH01

View Document

12/12/1412 December 2014 SECOND FILING FOR FORM SH01

View Document

15/10/1415 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 352661.42

View Document

15/10/1415 October 2014 29/08/14 STATEMENT OF CAPITAL GBP 342114.22

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED STIG GERT ERSGARD

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED JOHAN BLACH PETERSEN

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MARTIN RAMBUSCH

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED NLELS VEJRUP CARLSEN

View Document

15/08/1415 August 2014 SUB-DIVISION 29/07/14

View Document

15/08/1415 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1414 May 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

06/05/146 May 2014 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