WINDMILL INSIGHT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-20 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-20 with updates |
12/12/2312 December 2023 | Change of details for Mr Robert Derek Windmill as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Change of details for Mrs Anne Windmill as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Robert Derek Windmill on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mrs Anne Windmill on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mrs Anne Windmill on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Mrs Anne Windmill as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Mr Robert Derek Windmill as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Registered office address changed from 7 Claymore Gardens Ormesby St Margaret Great Yarmouth NR39 3PX United Kingdom to 27 Blake Drive Bradwell Great Yarmouth Norfolk NR31 9GW on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Robert Derek Windmill on 2023-12-11 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
05/01/235 January 2023 | Director's details changed for Mr Robert Derek Windmill on 2023-01-05 |
05/01/235 January 2023 | Change of details for Mr Robert Derek Windmill as a person with significant control on 2023-01-05 |
05/01/235 January 2023 | Change of details for Mrs Anne Windmill as a person with significant control on 2023-01-05 |
05/01/235 January 2023 | Director's details changed for Mr Robert Derek Windmill on 2023-01-05 |
05/01/235 January 2023 | Registered office address changed from 93 Arnold Road Shirley Solihull W Midlands B90 3JS to 7 Claymore Gardens Ormesby St Margaret Great Yarmouth NR39 3PX on 2023-01-05 |
05/01/235 January 2023 | Director's details changed for Mrs Anne Windmill on 2023-01-05 |
05/01/235 January 2023 | Director's details changed for Mrs Anne Windmill on 2023-01-05 |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/07/202 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
26/09/1826 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/09/1312 September 2013 | DIRECTOR APPOINTED MRS ANNE WINDMILL |
20/03/1320 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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