WINVIA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

19/08/2519 August 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

19/10/2419 October 2024 Particulars of variation of rights attached to shares

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Director's details changed for Mrs Karen Helga Winfield on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mrs Karen Helga Winfield as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Darren Winfield as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ United Kingdom to Suite 22, Stirling House Centenary Park, Skylon Central Munitions Close, Rotherwas Hereford Herefordshire HR2 6FJ on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Darren Winfield on 2024-07-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN WINFIELD / 25/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WINFIELD / 25/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN HELGA WINFIELD / 25/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HELGA WINFIELD / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM THIRD FLOOR, CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ UNITED KINGDOM

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WINFIELD / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HELGA WINFIELD / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN HELGA WINFIELD / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN WINFIELD / 18/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WINFIELD / 13/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN WINFIELD / 13/10/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM PO BOX LU7 4AJ THIRD FLOOR, CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD UNITED KINGDOMLU7 4AJ UNITED KINGDOM

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HELGA WINFIELD / 13/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN HELGA WINFIELD / 13/10/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/10/163 October 2016 01/06/15 STATEMENT OF CAPITAL GBP 4

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

19/05/1519 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 3

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information