WINTECH BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
27/12/2427 December 2024 | Accounts for a small company made up to 2024-03-31 |
15/11/2415 November 2024 | Certificate of change of name |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/07/237 July 2023 | Current accounting period extended from 2023-09-30 to 2024-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-11 with updates |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
05/05/235 May 2023 | Appointment of Mr Andrew David Skipp as a secretary on 2023-05-04 |
05/05/235 May 2023 | Registered office address changed from 12 Earlstrees Court Corby Northamptonshire NN17 4AX to Quartz House Pendeford Business Park Wolverhampton West Midlands WV9 5HA on 2023-05-05 |
04/05/234 May 2023 | Appointment of Mr Andrew David Skipp as a director on 2023-04-28 |
03/05/233 May 2023 | Notification of Wintech Group Limited as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Termination of appointment of Martin Fern as a director on 2023-04-28 |
03/05/233 May 2023 | Termination of appointment of Andrea Fern as a director on 2023-04-28 |
03/05/233 May 2023 | Cessation of Sarah Jayne Southgate as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Cessation of Martin Fern as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Cessation of Andrea Jayne Fern as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Termination of appointment of Andrea Fern as a secretary on 2023-04-28 |
03/05/233 May 2023 | Appointment of Mr Paul Savidge as a director on 2023-04-28 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/03/2330 March 2023 | Change of details for Mrs Sarah Jayne Southgate as a person with significant control on 2016-04-06 |
30/03/2330 March 2023 | Change of details for Mr Martin Fern as a person with significant control on 2017-06-03 |
29/03/2329 March 2023 | Change of details for Andrea Jayne Fern as a person with significant control on 2016-04-06 |
20/03/2320 March 2023 | Change of details for Mr Martin Fern as a person with significant control on 2017-06-03 |
20/03/2320 March 2023 | Change of details for Mrs Sarah Jayne Southgate as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Notification of Sarah Jayne Fern as a person with significant control on 2016-04-06 |
20/03/2320 March 2023 | Notification of Andrea Fern as a person with significant control on 2016-04-06 |
20/03/2320 March 2023 | Change of details for Miss Sarah Jayne Fern as a person with significant control on 2016-06-08 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
10/06/2110 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
08/07/208 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/06/1822 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/07/1621 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14 |
28/06/1628 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
16/06/1616 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JAYNE FERN / 14/05/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/07/159 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
24/04/1524 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/06/1418 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
04/06/144 June 2014 | DIRECTOR APPOINTED MISS SARAH JAYNE FERN |
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 |
18/06/1318 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/07/116 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/08/102 August 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FERN / 10/06/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FERN / 10/06/2010 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/06/0714 June 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/06/0613 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | DIRECTOR RESIGNED |
21/06/0521 June 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
20/07/0420 July 2004 | NC INC ALREADY ADJUSTED 23/03/04 |
20/07/0420 July 2004 | £ NC 1000/1200 23/03/0 |
14/07/0414 July 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 |
25/06/0325 June 2003 | REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL |
11/06/0311 June 2003 | 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