WINDSOR PARTNERS (FS) 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 Appointment of Mr Stephen Edward Ives as a director on 2025-04-28

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/04/2528 April 2025 Termination of appointment of Christopher Edward Ives as a director on 2025-04-28

View Document

28/04/2528 April 2025 Cessation of Windsor Partners Limited as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Notification of Stephen Edward Ives as a person with significant control on 2025-04-28

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Termination of appointment of Stuart Benjamin Ford as a director on 2024-12-16

View Document

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

View Accounts

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Cessation of Christopher Edward Ives as a person with significant control on 2023-08-03

View Document

29/08/2329 August 2023 Cessation of Nicholas John Burke as a person with significant control on 2023-08-02

View Document

29/08/2329 August 2023 Notification of Windsor Partners Limited as a person with significant control on 2023-08-03

View Document

02/06/232 June 2023 Termination of appointment of Nicholas John Burke as a director on 2023-04-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Mitchell Caesar Kite as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Mr Stuart Benjamin Ford as a director on 2022-12-20

View Document

06/04/226 April 2022 Appointment of Mrs Henri Julien Elise Gardier as a secretary on 2022-04-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Registered office address changed from Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England to Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2021-11-17

View Document

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 COMPANY NAME CHANGED HFG INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/11/20

View Document

24/11/2024 November 2020 CHANGE OF NAME 28/10/2020

View Document

10/11/2010 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/2010 November 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MITCHELL CAESAR KITE

View Document

09/04/199 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 175

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 125

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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