WINSULATE GROUP SERVICES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Director's details changed for Mr John Lester Bagnall on 2025-06-26

View Document

26/06/2526 June 2025 Change of details for Mr John Lester Bagnall as a person with significant control on 2025-06-26

View Document

26/06/2526 June 2025 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-26

View Document

24/06/2524 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/06/2413 June 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr John Lester Bagnall as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr John Lester Bagnall on 2024-06-13

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/04/2324 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/05/2125 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

19/03/1819 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM A7 THE DRESSER CENTRE, WHITWORTH STREET OPENSHAW MANCHESTER M11 2NE

View Document

30/06/1530 June 2015 COMPANY NAME CHANGED HS 628 LIMITED CERTIFICATE ISSUED ON 30/06/15

View Document

10/06/1510 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

10/07/1410 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 101

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JOHN LESTER BAGNALL

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM C/O HEATONS FREE TRADE EXCHANGE 37 PETER STREET 5TH FLOOR MANCHESTER M2 5GB ENGLAND

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document

03/04/143 April 2014 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