WINDTECH OFFSHORE LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr David Iain Bunting as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr David Iain Bunting on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mrs Marsha Bunting as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr David Iain Bunting as a person with significant control on 2025-08-14

View Document

04/06/254 June 2025 Change of details for Mrs Marsha Bunting as a person with significant control on 2025-06-01

View Document

04/06/254 June 2025 Change of details for Mr David Iain Bunting as a person with significant control on 2025-06-01

View Document

30/05/2530 May 2025 Director's details changed for Miss Marsha Storey on 2025-05-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

15/04/2515 April 2025 Notification of Marsha Bunting as a person with significant control on 2018-05-10

View Document

15/04/2515 April 2025 Director's details changed for Miss Marsha Storey on 2025-04-01

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 Registered office address changed from , 9 Inside Contractor Accounts Ltd, 9 Atley Business Park, Atley Way, Cramlington, Northumberland, NE23 1WP, England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 2020-12-03

View Document

28/07/2028 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

01/10/191 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/10/184 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 Registered office address changed from , C/O Aws Accountancy Limited, 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 2018-03-05

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O AWS ACCOUNTANCY LIMITED 3 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RZ ENGLAND

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MISS MARSHA STOREY

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 3 HOWNHAM CLOSE SEATON DELAVAL WHITLEY BAY TYNE AND WEAR NE25 0FL

View Document

15/12/1515 December 2015 Registered office address changed from , 3 Hownham Close, Seaton Delaval, Whitley Bay, Tyne and Wear, NE25 0FL to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 2015-12-15

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1429 April 2014 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