WINTECH MODULAR PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Stephen James Winter on 2025-07-16

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Stephen James Winter on 2025-07-16

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

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

View Accounts

07/08/237 August 2023 Termination of appointment of Keith John Winter as a director on 2023-08-03

View Document

07/08/237 August 2023 Cessation of Stephen James Winter as a person with significant control on 2023-08-03

View Document

07/08/237 August 2023 Cessation of Keith John Winter as a person with significant control on 2023-08-03

View Document

07/08/237 August 2023 Notification of Wintech Holdings Limited as a person with significant control on 2023-08-03

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Satisfaction of charge 063986410002 in full

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

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

View Accounts

16/02/2216 February 2022 Registered office address changed from Bulbs Industrial Estate,Harworth,Doncaster Snape Lane Harworth Doncaster South Yorkshire DN11 8SP to Bulbs Industrial Estate, Snape Lane Harworth Doncaster DN11 8SP on 2022-02-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/01/1621 January 2016 SAIL ADDRESS CREATED

View Document

06/11/156 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

16/10/1416 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 19 INGHAM ROAD BAWTRY DONCASTER DN10 6NN

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063986410002

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063986410001

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/11/139 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/02/122 February 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

20/01/1220 January 2012 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WINTER / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN WINTER / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 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