WINNOW 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
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

01/04/251 April 2025 Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

06/03/256 March 2025 Change of details for Winnow Holdings Limited as a person with significant control on 2025-03-06

View Document

28/02/2528 February 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 5 Bakers Row London EC1R 3DF on 2025-02-28

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/11/2417 November 2024

View Document

03/11/243 November 2024

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Mr Marc Robert Joseph Zornes on 2021-06-11

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Registration of charge 085513670001, created on 2021-10-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES, BUCKINGHAMSHIRE ENGLAND MK9 1SH ENGLAND

View Document

26/11/1926 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DUFFY / 25/09/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ZORNES / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROBERT JOSEPH ZORNES / 04/12/2018

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROBERT JOSEPH ZORNES / 20/05/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES MK9 1SH ENGLAND

View Document

28/01/1928 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

03/08/183 August 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 01/08/18. SHARES ALLOTTED ON 02/04/15. BARCODE A79LJ9K8

View Document

15/06/1815 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 14.74475

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/12/168 December 2016 ADOPT ARTICLES 30/10/2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ORLANDO WIGAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR HRAIR MEKHSIAN

View Document

18/11/1618 November 2016 TERMINATE DIR APPOINTMENT

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERSSON

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER

View Document

17/08/1617 August 2016 27/04/16 STATEMENT OF CAPITAL GBP 14.74121

View Document

20/07/1620 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/07/1618 July 2016 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

28/06/1628 June 2016 ARTICLES OF ASSOCIATION

View Document

28/06/1628 June 2016 ALTER ARTICLES 20/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

01/02/161 February 2016 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 10 FINSBURY SQUARE RUNWAY EAST, LOWER GROUND LONDON EC2A 1AF ENGLAND

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR KASHIF SIDDIQUI

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED CHRISTOPHER ANDERS PERSSON

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED ORLANDO HENRY WIGAN

View Document

04/01/164 January 2016 ADOPT ARTICLES 09/10/2015

View Document

29/12/1529 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1529 December 2015 SUB-DIVISION 05/11/14

View Document

29/12/1529 December 2015 ADOPT ARTICLES 05/11/2014

View Document

29/12/1529 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 14.29711

View Document

23/12/1523 December 2015 SECOND FILING FOR FORM SH01

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 207 OLD STREET 9TH FLOOR - RUNWAY EAST LONDON EC1V 9NR

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ALAN PARKER

View Document

23/04/1523 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 10.749

View Document

23/04/1523 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1523 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 10.74900

View Document

20/04/1520 April 2015 20/01/15 STATEMENT OF CAPITAL GBP 157189.00

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR KASHIF SIDDIQUI

View Document

03/11/143 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 70007.00

View Document

03/11/143 November 2014 REDUCE ISSUED CAPITAL 30/10/2014

View Document

03/11/143 November 2014 STATEMENT BY DIRECTORS

View Document

03/11/143 November 2014 SOLVENCY STATEMENT DATED 30/10/14

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 9-13 KEAN STREET LONDON WC2B 4AY

View Document

11/09/1411 September 2014 SECT 175 CONFLICT OF INTEREST 29/08/2014

View Document

11/09/1411 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1411 September 2014 ADOPT ARTICLES 29/08/2014

View Document

11/09/1411 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 12 DUNRAVEN ROAD LONDON W12 7QY ENGLAND

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR HRAIR MEKHSIAN

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR HRAIR MEKHSIAN

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HRAIR MEKHSIAN / 01/11/2013

View Document

31/05/1331 May 2013 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