WINDSTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/07/2424 July 2024 Registered office address changed from Lakin Rose Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

15/02/2415 February 2024 Director's details changed for Mr Constant Thomas John Tedder on 2024-02-09

View Document

15/02/2415 February 2024 Change of details for Mr Constant Thomas John Tedder as a person with significant control on 2024-02-09

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Constant Thomas John Tedder on 2022-02-17

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKIN ROSE COMPANY SECRETARIES LIMITED / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR CONSTANT THOMAS JOHN TEDDER / 06/04/2016

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANT THOMAS JOHN TEDDER / 24/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANT THOMAS JOHN TEDDER / 30/11/2016

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANT THOMAS JOHN TEDDER / 22/05/2012

View Document

12/03/1212 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED DAWN ENERGY LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

18/11/1118 November 2011 CHANGE OF NAME 11/10/2011

View Document

28/10/1128 October 2011 CHANGE OF NAME 11/10/2011

View Document

28/10/1128 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANT THOMAS JOHN TEDDER / 30/04/2010

View Document

01/04/101 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANT THOMAS JOHN TEDDER / 26/01/2010

View Document

11/09/0911 September 2009 S-DIV

View Document

11/09/0911 September 2009 ADOPT MEM AND ARTS 24/08/2009

View Document

17/03/0917 March 2009 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