WINDRUSH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-27 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/02/2328 February 2023 | Registered office address changed from 166 st Anns Mount 166 Prescot Road St Helens WA10 3TS England to St Anns Mount 166 Prescot Road St Helens WA10 3TS on 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-02-28 |
01/03/211 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM ST ANN'S MOUNT 166 PRESCOT ROAD ST. HELENS WA10 3TS ENGLAND |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 152 MILL LANE WALLASEY WIRRAL CH44 3BN |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD JONES / 06/03/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/09/1819 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
13/09/1813 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/10/179 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
06/05/166 May 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/03/127 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | APPOINTMENT TERMINATED, SECRETARY SIMON FAULKNER |
25/03/1125 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/03/1016 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | DIRECTOR RESIGNED |
10/05/0310 May 2003 | NEW SECRETARY APPOINTED |
10/05/0310 May 2003 | NEW DIRECTOR APPOINTED |
10/05/0310 May 2003 | REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
27/02/0327 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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