WINDING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Secretary's details changed for Mrs Cleo England on 2023-11-29

View Document

05/12/235 December 2023 Change of details for Mrs Cleo England as a person with significant control on 2023-11-29

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mrs Cleo England as a secretary on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022542340001

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / CLEO ENGLAND / 08/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / WS9981 LIMITED / 10/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM MOORLANDS HOUSE MIDWAY, SOUTH CROSLAND HUDDERSFIELD WEST YORKSHIRE HD4 7DA

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HOWARD ENGLAND / 16/02/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR MARSHALL ANTHONY ENGLAND

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARSHALL ENGLAND

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARSHALL ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 498

View Document

09/05/129 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1226 April 2012 PURCHASE OF SHARES 19/04/2012

View Document

22/12/1122 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL ANTHONY ENGLAND / 29/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HOWARD ENGLAND / 29/11/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 40 STOCKSMOOR ROAD STOCKSMOOR HUDDERSFIELD WEST YORKSHIRE HD7 6XQ

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ALTER MEM AND ARTS 01/04/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 EXEMPTION FROM APPOINTING AUDITORS 08/12/97

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: MOORLANDS HOUSE MIDWAY SOUTH CROSLAND HUDDERSFIELD HD4 7DA

View Document

01/05/971 May 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 COMPANY NAME CHANGED P. ENGLAND CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/04/97

View Document

07/04/977 April 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/97

View Document

04/04/974 April 1997 EXEMPTION FROM APPOINTING AUDITORS 30/12/96

View Document

04/04/974 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

18/01/9618 January 1996 EXEMPTION FROM APPOINTING AUDITORS 06/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

22/11/9422 November 1994 EXEMPTION FROM APPOINTING AUDITORS 21/10/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/02/9314 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/09/8826 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8819 September 1988 COMPANY NAME CHANGED FULLBOLD LIMITED CERTIFICATE ISSUED ON 20/09/88

View Document

19/09/8819 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/09/88

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 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