WINTECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewCessation of James Alan Macey as a person with significant control on 2025-08-07

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

26/03/2526 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Andrew David Skipp as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

03/04/233 April 2023 Appointment of Mr David Shiro Watabiki as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Cancellation of shares. Statement of capital on 2022-09-16

View Document

23/09/2223 September 2022 Purchase of own shares.

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Resolutions

View Document

25/02/2225 February 2022 Termination of appointment of Gregory Sean Sinclair as a director on 2022-02-25

View Document

28/07/2128 July 2021 Purchase of own shares.

View Document

28/07/2128 July 2021 Cancellation of shares. Statement of capital on 2021-05-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

05/03/205 March 2020 05/07/16 STATEMENT OF CAPITAL GBP 6525

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE

View Document

15/10/1915 October 2019 28/08/19 STATEMENT OF CAPITAL GBP 6240.00

View Document

15/10/1915 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 DIRECTOR APPOINTED MR IAN RICHARD DAVIS

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM WIN TECH HOUSE 280 WOOD END ROAD WOLVERHAMPTON WEST MIDLANDS WV11 1YD

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SEAN SINCLAIR / 23/07/2015

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALAN MACEY / 20/04/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SAVIDGE / 20/04/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MACEY / 20/04/2015

View Document

03/07/153 July 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SAVIDGE

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM COOKE / 20/04/2015

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1520 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MACEY

View Document

20/05/1520 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 6300.00

View Document

20/05/1520 May 2015 09/04/15 STATEMENT OF CAPITAL GBP 6550.00

View Document

20/05/1520 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1520 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1520 May 2015 ADOPT ARTICLES 09/04/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED GREGORY SINCLAIR

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR PAUL NICHOLAS SAVIDGE

View Document

20/05/1520 May 2015 SECRETARY APPOINTED JAMES ALAN MACEY

View Document

20/05/1520 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028112750002

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028112750001

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED PAUL NICHOLAS SAVIDGE

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MACEY / 06/11/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN MACEY / 20/11/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOKE / 01/12/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY ANN GRETTON

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 NC INC ALREADY ADJUSTED 20/07/07

View Document

17/08/0717 August 2007 £ NC 1000/11000 30/04/

View Document

17/08/0717 August 2007 S-DIV 10/08/07

View Document

17/08/0717 August 2007 SDIV 30/04/07

View Document

17/08/0717 August 2007 540000 ORD 1 P SHARES 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

17/10/0017 October 2000 £ NC 200/1000 31/03/0

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED WINTECH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 3 GEORGE STREET OF SNOW HILL WOLVERHAMPTON WV4 2DG

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 NC INC ALREADY ADJUSTED 01/04/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 £ NC 100/200 01/04/94

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

25/01/9425 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/11/934 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED PROTIMILE LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/93

View Document

25/05/9325 May 1993 ALTER MEM AND ARTS 19/05/93

View Document

21/04/9321 April 1993 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