WINGTASK 1995 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Gregory Shepherd on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Mr Gregory Arthur Sheperd on 2024-11-01

View Document

23/10/2423 October 2024 Appointment of Mr Alex Timothy David Robertson as a director on 2024-09-22

View Document

23/10/2423 October 2024 Appointment of Mr Gregory Arthur Sheperd as a director on 2024-09-22

View Document

16/10/2416 October 2024 Appointment of Dr Jeffrey Stephen Langberg as a director on 2024-09-22

View Document

16/10/2416 October 2024 Appointment of Mr Keith William Taylor as a director on 2024-09-22

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

06/10/226 October 2022 Termination of appointment of Daniel John Gay as a director on 2022-09-17

View Document

06/10/226 October 2022 Termination of appointment of Angela Kay Yates as a director on 2022-09-17

View Document

06/10/226 October 2022 Termination of appointment of John William Baker as a director on 2022-09-17

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Appointment of Mrs Angela Kay Yates as a director on 2021-07-17

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HICKS

View Document

24/04/2024 April 2020 SECRETARY APPOINTED MR IVAN SIMBA MIA

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JOHN WILLIAM BAKER

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 DIRECTOR APPOINTED MR DANIEL JOHN GAY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROY PURDY

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR ROY STANLEY PURDY

View Document

20/04/1820 April 2018 SECRETARY APPOINTED MRS CHARLOTTE ANN HICKS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY LEE SUTTON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEE SUTTON

View Document

28/04/1728 April 2017 ADOPT ARTICLES 25/03/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY IVAN MIA

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

18/04/1718 April 2017 SECRETARY APPOINTED MR LEE PHILIP SUTTON

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR LEE PHILIP SUTTON

View Document

23/02/1723 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 ADOPT ARTICLES 23/04/2016

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR IVAN SIMBA MIA

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HISCOX

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR BRIAN BARR

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HISCOX

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS LARKE

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN GREATHEAD

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR IVAN SIMBA MIA

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS LINDA ANNE HAMPTON

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR ALAN VICTOR YOUNGS

View Document

03/05/163 May 2016 06/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/05/1515 May 2015 DIRECTOR APPOINTED MR JOHN CHRISTOPHER SHAW

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEBLE

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED ALAN GOODCHILD

View Document

16/04/1516 April 2015 06/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLETT

View Document

02/05/142 May 2014 06/04/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAURICE RICHES / 05/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 ADOPT ARTICLES 04/05/2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED GERALD DENNIS MORGAN

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED RICHARD FRANCIS MILLETT

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN YOUNGS

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 06/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/05/124 May 2012 ADOPT ARTICLES 31/03/2012

View Document

02/05/122 May 2012 06/04/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL GAY

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED JOHN BAKER

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/116 June 2011 ADOPT ARTICLES 19/03/2011

View Document

01/06/111 June 2011 06/04/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED STEPHEN PETER WOOLSTON

View Document

13/05/1113 May 2011 SECRETARY APPOINTED STEPHEN LEONARD HISCOX

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MARTIN JAMES DAVIES

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SIMS

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMS

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED BRIAN GREATHEAD

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED BRIAN GREATHEAD

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED DANIEL GAY

View Document

11/05/1011 May 2010 06/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGE

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HOLMES

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATE, DIRECTOR SIMON SKELTON LOGGED FORM

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

25/02/0825 February 2008 ALTER MEMORANDUM 28/10/2007

View Document

25/02/0825 February 2008 MEMORANDUM OF ASSOCIATION

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 06/04/05

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 06/04/04

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 06/04/03

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 4 ASTLEY COOPER PLACE BROOKE NORWICH NORFOLK NR15 1JB

View Document

12/06/0212 June 2002 ANNUAL RETURN MADE UP TO 06/04/02

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 ANNUAL RETURN MADE UP TO 06/04/01

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 ANNUAL RETURN MADE UP TO 06/04/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 ANNUAL RETURN MADE UP TO 06/04/99

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 ANNUAL RETURN MADE UP TO 06/04/98

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 ANNUAL RETURN MADE UP TO 06/04/97

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 ANNUAL RETURN MADE UP TO 06/04/96

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/956 April 1995 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