WINSLOW ADAPTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Particulars of variation of rights attached to shares

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Change of share class name or designation

View Document

08/04/258 April 2025 Change of share class name or designation

View Document

08/04/258 April 2025 Particulars of variation of rights attached to shares

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Change of details for Ms. Teri Ann Winslow as a person with significant control on 2023-08-23

View Document

15/11/2315 November 2023 Director's details changed for Ms. Teri Ann Winslow on 2023-08-23

View Document

04/04/234 April 2023 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to Unit 11 Brecon Enterprise Park Brecon Powys LD3 8BT on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Appointment of Mr Joshua James Winslow Mancey as a director on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-24 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 CESSATION OF MICHAEL JOHN HALLYBONE. AS A PSC

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. TERI ANN WINSLOW / 18/09/2017

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY WINSLOW

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY LESLEY WINSLOW

View Document

31/01/1831 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MS. TERI ANN WINSLOW / 11/10/2017

View Document

30/01/1830 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE WINSLOW / 02/05/2017

View Document

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JANE WINSLOW / 02/05/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE WINSLOW / 02/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/12/165 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 24/01/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023386120008

View Document

02/07/152 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 7

View Document

02/07/152 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 5

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WINSLOW

View Document

02/06/112 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/112 June 2011 18/03/11 STATEMENT OF CAPITAL GBP 75003

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MRS LESLEY JANE WINSLOW

View Document

11/02/1111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM ADAPTICS HOUSE BRECON ENTERPRISE PARK BRECON POWYS LD3 8BT

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 SECRETARY APPOINTED MRS LESLEY JANE WINSLOW

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA JAMES

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERI PUNTER / 31/07/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSLOW / 31/12/2007

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: ADAPTICS HOUSE BRECON ENTERPRISE PARK BRECON POWYS LD3 8BT

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/982 October 1998 COMPANY NAME CHANGED WINSLOW INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/10/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

06/10/946 October 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: 26 RASSAU INDUSTRIAL ESTATE EBBW VALE GWENT NP3 5SD

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 NC INC ALREADY ADJUSTED 31/07/90 27/02/89

View Document

09/06/929 June 1992 NC INC ALREADY ADJUSTED 27/02/89

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 NC INC ALREADY ADJUSTED 31/07/90

View Document

15/10/9115 October 1991 NC INC ALREADY ADJUSTED 31/07/90 01/04/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: C/O PITTOCK HAMILTON NORTHGATE HOUSE HIGH PAVEMENT TOWN SQUARE BASILDON ESSEX SS14 1EA

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/03/8922 March 1989 COMPANY NAME CHANGED FITSHOT LIMITED CERTIFICATE ISSUED ON 23/03/89

View Document

22/03/8922 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/89

View Document

24/01/8924 January 1989 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