WINNING PRESENTATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Certificate of change of name

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Purchase of own shares.

View Document

11/04/2311 April 2023 Purchase of own shares.

View Document

27/03/2327 March 2023 Cancellation of shares. Statement of capital on 2023-03-01

View Document

10/03/2310 March 2023 Cessation of David William Gilgrist as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Cessation of Nigel John Dickinson as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Notification of Marybeth Hazeldine as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Mrs Jacqueline Anne Rylance as a secretary on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Nigel John Dickinson as a secretary on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Nigel John Dickinson as a director on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of David William Gilgrist as a director on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Mrs Marybeth Hazeldine as a director on 2023-03-01

View Document

28/02/2328 February 2023 Satisfaction of charge 1 in full

View Document

21/02/2321 February 2023 Change of share class name or designation

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY FAY STUART

View Document

07/02/147 February 2014 SECRETARY APPOINTED MR NIGEL JOHN DICKINSON

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GILGRIST / 06/06/2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / FAY VIOLET STUART / 06/06/2013

View Document

01/08/131 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/02/1327 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR NIGEL JOHN DICKINSON

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/06/1123 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1029 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/02/0717 February 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/02/0717 February 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NC INC ALREADY ADJUSTED 23/04/03

View Document

13/05/0313 May 2003 £ NC 2000/3000 23/04/03

View Document

13/05/0313 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 ALTER ARTICLES 16/05/00

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 S252 DISP LAYING ACC 10/02/95

View Document

10/03/9510 March 1995 S366A DISP HOLDING AGM 10/02/95

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 06/06/94; CHANGE OF MEMBERS

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/06/906 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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