WINSTANLEY QUALITY 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
26/03/2526 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Secretary's details changed for New Road Nominees Limited on 2024-12-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Change of share class name or designation

View Document

04/04/244 April 2024 Sub-division of shares on 2024-03-18

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

28/03/2428 March 2024 Change of details for Mr Gary John Winstanley as a person with significant control on 2024-03-18

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Registered office address changed from 4 Heath Square, Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 3rd Floor, 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/02/144 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE WINSTANLEY / 30/06/2011

View Document

04/08/114 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW ROAD NOMINEES LIMITED / 30/06/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY WINSTANLEY / 30/06/2011

View Document

26/01/1126 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/08/092 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 12/03/07

View Document

17/05/0717 May 2007 £ NC 1000/2000 12/03/0

View Document

17/05/0717 May 2007 AUTH TO ISSUE SHARE CAP 12/03/07

View Document

17/05/0717 May 2007 RE DIVIDENDS 12/03/07

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 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