WINGMAN FP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
02/04/252 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
10/04/2410 April 2024 | Change of details for Mr Ciaran Oliver O'donnell as a person with significant control on 2020-01-30 |
01/04/241 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
01/04/231 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
18/04/2018 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCULLY |
31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINS |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
08/05/178 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 12 FARQUHAR ROAD LONDON SW19 8DA |
29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/05/1429 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/06/132 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/09/126 September 2012 | COMPANY NAME CHANGED SMOKEY BLUE LTD CERTIFICATE ISSUED ON 06/09/12 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | 18/05/12 STATEMENT OF CAPITAL GBP 10 |
30/05/1230 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR APPOINTED MR RICHARD ANTON ATKINS |
24/05/1224 May 2012 | DIRECTOR APPOINTED MR JAMES ADRIAN SCULLY |
15/12/1115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
25/06/1125 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
19/03/1119 March 2011 | APPOINTMENT TERMINATED, SECRETARY JONATHAN TINKLER |
19/03/1119 March 2011 | SECRETARY APPOINTED MS RENIERA O'DONNELL |
19/03/1119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TINKLER |
16/12/1016 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN O DONNELL / 01/10/2009 |
16/06/1016 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES TINKLER / 01/10/2009 |
09/02/109 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
05/02/105 February 2010 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 2 HAZELWOOD MANSIONS ROSTREVOR ROAD LONDON SW6 5AT |
23/06/0923 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TINKLER / 20/08/2008 |
29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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