WINDRIVEN SALES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mrs Eleanor Jane Saunders on 2024-10-01

View Document

10/10/2410 October 2024 Termination of appointment of Murray Charles Saunders as a director on 2024-10-01

View Document

10/10/2410 October 2024 Change of details for Mrs Eleanor Jane Saunders as a person with significant control on 2024-04-28

View Document

10/10/2410 October 2024 Registered office address changed from 3 Marine Parade Lyme Regis Dorset DT7 3JH to 9 Monmouth Park 9 Monmouth Park Lyme Regis Dorset DT7 3FJ on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from 9 Monmouth Park 9 Monmouth Park Lyme Regis Dorset DT7 3FJ England to 9 Monmouth Park Colway Lane Lyme Regis Dorset DT7 3FJ on 2024-10-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR JANE SAUNDERS / 21/11/2015

View Document

21/03/1621 March 2016 SAIL ADDRESS CHANGED FROM: UNIT 5 ST. MICHAEL'S BUSINESS PARK LYM CLOSE LYME REGIS DORSET DT7 3DB UNITED KINGDOM

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR JANE BOYLE / 21/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 SAIL ADDRESS CREATED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM BOYLO'S WATERSPORTS MARINE PARADE LYME REGIS DORSET DT7 3JQ ENGLAND

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 5A COLYTON BUSINESS PARK WHEELERS YARD COLYTON DEVON EX24 6DT

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR JANE BOYLE / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES SAUNDERS / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR JANE BOYLE / 22/01/2010

View Document

14/12/0914 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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