WINDLESHAM ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/05/2216 May 2022 Appointment of Martina Mannion as a secretary on 2022-05-11

View Document

16/05/2216 May 2022 Termination of appointment of David Roy Dockrell as a secretary on 2022-05-11

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

20/12/2120 December 2021 Notification of Namir Manuel Younes as a person with significant control on 2021-02-23

View Document

20/12/2120 December 2021 Cessation of Ahmed Zaki Yamani as a person with significant control on 2021-02-23

View Document

20/12/2120 December 2021 Notification of Sharaf Ahmed Zaki Yamani as a person with significant control on 2021-02-23

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED ZAKI YAMANI

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAMIR MANUEL YOUNES / 18/08/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAF AHMED ZAKI YAMANI / 01/08/2017

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1523 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAMIR MANUEL YOUNES / 18/02/2013

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROY DOCKRELL / 18/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAF AHMED ZAKI YAMANI / 18/02/2013

View Document

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARAF AHMED ZAKI YAMANI / 01/11/2010

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARAF AHMED ZAKI YAMANI / 14/12/2009

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 COMPANY NAME CHANGED WINDLESHAM SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

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

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8823 February 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED

View Document

12/05/8712 May 1987 NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 GAZETTABLE DOCUMENT

View Document

15/08/8615 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/07/8625 July 1986 COMPANY NAME CHANGED ALWYNHOLD LIMITED CERTIFICATE ISSUED ON 25/07/86

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8622 July 1986 REGISTERED OFFICE CHANGED ON 22/07/86 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

23/04/8623 April 1986 CERTIFICATE OF INCORPORATION

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