WINSLADE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Micro company accounts made up to 2024-06-30 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 03/12/243 December 2024 | Director's details changed for Mr David Charles Kivell on 2024-12-02 |
| 27/08/2427 August 2024 | Director's details changed for Mr David Charles Kivell on 2024-08-27 |
| 27/08/2427 August 2024 | Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 2024-08-27 |
| 27/08/2427 August 2024 | Change of details for Mr David Charles Kivell as a person with significant control on 2024-08-27 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/04/235 April 2023 | Current accounting period extended from 2023-02-28 to 2023-06-30 |
| 05/04/235 April 2023 | Registered office address changed from Winslade Barton Buckland Brewer Bideford Devon EX39 5NH United Kingdom to 2 Barnfield Crescent Exeter Devon EX1 1QT on 2023-04-05 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 06/03/236 March 2023 | Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT England to Winslade Barton Buckland Brewer Bideford Devon EX39 5NH on 2023-03-06 |
| 04/01/234 January 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with updates |
| 15/03/2115 March 2021 | ARTICLES OF ASSOCIATION |
| 15/03/2115 March 2021 | ADOPT ARTICLES 26/02/2021 |
| 02/03/212 March 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 100 |
| 28/02/2128 February 2021 | CESSATION OF STEVEN ANTHONY CARMAN AS A PSC |
| 28/02/2128 February 2021 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CARMAN |
| 28/02/2128 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES KIVELL |
| 28/02/2128 February 2021 | DIRECTOR APPOINTED MR DAVID CHARLES KIVELL |
| 26/02/2126 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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