WINGS INTERNATIONAL FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

12/02/2412 February 2024 Amended micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

22/10/2222 October 2022 Registered office address changed from 51 Willis Road Kingswood Bristol BS15 4SW to Shed 1 Avonmouth Rail Terminal Bank Road Chittening Industrial Estate Bristol BS11 0YB on 2022-10-22

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

08/01/228 January 2022 Confirmation statement made on 2021-10-19 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/07/195 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1831 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/07/1831 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

02/08/162 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL FERGUSON / 04/12/2015

View Document

04/12/154 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 51 WILLIS ROAD WILLIS ROAD KINGSWOOD BRISTOL BS15 4SW ENGLAND

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM GROUND FLOOR 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM UNIT 62 60 WESTBURY HILL WESTBURY-ON-TRYM BRISTOL BS9 3UJ

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILHEL FERGUSON

View Document

23/12/1323 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED ANDREW NEIL FERGUSON

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED WILHEL FERGUSON

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHIOKE FERGUSON

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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