WINGIT PRODUCTIONS
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-09-29 with updates |
01/10/241 October 2024 | Certificate of re-registration from Limited to Unlimited |
01/10/241 October 2024 | Re-registration of Memorandum and Articles |
01/10/241 October 2024 | Re-registration assent |
01/10/241 October 2024 | Resolutions |
01/10/241 October 2024 | Re-registration from a private limited company to a private unlimited company |
27/09/2427 September 2024 | Current accounting period extended from 2024-09-30 to 2024-11-30 |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Memorandum and Articles of Association |
01/07/241 July 2024 | Particulars of variation of rights attached to shares |
01/07/241 July 2024 | Particulars of variation of rights attached to shares |
01/07/241 July 2024 | Change of share class name or designation |
01/07/241 July 2024 | Sub-division of shares on 2024-06-01 |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
23/05/2323 May 2023 | Termination of appointment of Bradley John Walsh as a director on 2023-05-23 |
23/05/2323 May 2023 | Appointment of Mr Bradley John Walsh as a director on 2023-05-23 |
23/05/2323 May 2023 | Termination of appointment of Barney Charles Peter Walsh as a director on 2023-05-23 |
13/10/2213 October 2022 | Director's details changed for Mr Barney Charles Peter Walsh on 2022-05-20 |
13/10/2213 October 2022 | Change of details for Mrs Donna Walsh as a person with significant control on 2022-05-20 |
13/10/2213 October 2022 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2022-10-13 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
13/10/2213 October 2022 | Change of details for Mr Bradley John Walsh as a person with significant control on 2022-05-20 |
13/10/2213 October 2022 | Secretary's details changed for Mrs Donna Walsh on 2022-05-20 |
13/10/2213 October 2022 | Director's details changed for Mr Bradley John Walsh on 2022-05-20 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 29/09/2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 12/08/2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 12/08/2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 29/09/2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 12/08/2019 |
02/10/192 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 12/08/2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM |
13/05/1913 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
13/10/1713 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 02/10/2017 |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 02/10/2017 |
13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 02/10/2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 02/10/2017 |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/03/1730 March 2017 | SECRETARY APPOINTED MRS DONNA WALSH |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/10/1529 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM SARGEANT HOUSE ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN |
11/11/1411 November 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/10/1328 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY WALSH / 30/09/2011 |
11/10/1211 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/09/124 September 2012 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED |
13/10/1113 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/10/1011 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/09/0930 September 2009 | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM C/O ADDIS & CO EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT SK4 4DU |
31/10/0831 October 2008 | APPOINTMENT TERMINATED SECRETARY KERRI WALSH |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
05/10/075 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
03/10/063 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
04/08/024 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
25/01/0225 January 2002 | COMPANY NAME CHANGED WINGIT LIMITED CERTIFICATE ISSUED ON 25/01/02 |
27/10/0127 October 2001 | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
08/06/018 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
08/06/018 June 2001 | S366A DISP HOLDING AGM 30/04/01 |
31/10/0031 October 2000 | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
03/07/003 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
28/10/9928 October 1999 | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
16/07/9916 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
24/11/9824 November 1998 | RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
02/11/972 November 1997 | NEW SECRETARY APPOINTED |
02/11/972 November 1997 | SECRETARY RESIGNED |
02/11/972 November 1997 | DIRECTOR RESIGNED |
02/11/972 November 1997 | NEW DIRECTOR APPOINTED |
29/09/9729 September 1997 | 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