NORTHWIND SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

05/08/255 August 2025 Change of details for Mrs Janet Clare James as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 Change of details for Mr Daniel John Westlake James as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to Kimber House Hurston Lane Pulborough West Sussex RH20 4HH on 2025-08-05

View Document

05/08/255 August 2025 Director's details changed for Mrs Janet Clare James on 2025-08-05

View Document

05/08/255 August 2025 Director's details changed for Mr Daniel John Westlake James on 2025-08-05

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET CLARE JAMES / 06/04/2016

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN WESTLAKE JAMES / 06/04/2016

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM SOLO HOUSE, THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET CLARE JAMES / 17/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WESTLAKE JAMES / 17/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET CLARE JAMES / 17/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WESTLAKE JAMES / 17/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CLARE JAMES / 17/08/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

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