WINDSOR FINANCIAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Cessation of Mark Pulman as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr Timothy Snowden as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr Timothy Snowden as a person with significant control on 2019-01-16

View Document

15/11/2315 November 2023 Notification of Timothy Snowden as a person with significant control on 2016-04-06

View Document

28/07/2328 July 2023 Termination of appointment of Mark Pulman as a director on 2023-07-28

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Meridian Park Tutin Road Leeming Bar Industrial Estate Northallerton DL7 9UJ on 2023-04-13

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

04/09/194 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

06/02/196 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

29/01/1929 January 2019 ADOPT ARTICLES 16/01/2019

View Document

29/01/1929 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1929 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/01/191 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PULMAN / 01/01/2019

View Document

01/01/191 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SNOWDEN / 01/01/2019

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080769890001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM SUITE 7 ALEXANDRA HOUSE 2-4 ALEXANDRA ROAD HARROGATE HG1 5JS

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM SNOWDEN / 04/12/2012

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information