WINDSIMM LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Return of final meeting in a members' voluntary winding up

View Document

21/12/2221 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-21

View Document

16/09/2216 September 2022 Liquidators' statement of receipts and payments to 2022-07-12

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Declaration of solvency

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Registered office address changed from 230 Blossomfield Road Solihull West Midlands B91 1NT to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

16/06/2116 June 2021 PREVEXT FROM 28/02/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

19/02/2119 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/02/2020

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 SAIL ADDRESS CREATED

View Document

27/02/1227 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

26/02/1226 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KULWINDER SINGH BHARATH / 08/02/2012

View Document

26/02/1226 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMMER KAUR BHARATH / 08/02/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/03/1113 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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