WINTECH BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/11/2415 November 2024 Certificate of change of name

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

07/07/237 July 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

05/05/235 May 2023 Appointment of Mr Andrew David Skipp as a secretary on 2023-05-04

View Document

05/05/235 May 2023 Registered office address changed from 12 Earlstrees Court Corby Northamptonshire NN17 4AX to Quartz House Pendeford Business Park Wolverhampton West Midlands WV9 5HA on 2023-05-05

View Document

04/05/234 May 2023 Appointment of Mr Andrew David Skipp as a director on 2023-04-28

View Document

03/05/233 May 2023 Notification of Wintech Group Limited as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Termination of appointment of Martin Fern as a director on 2023-04-28

View Document

03/05/233 May 2023 Termination of appointment of Andrea Fern as a director on 2023-04-28

View Document

03/05/233 May 2023 Cessation of Sarah Jayne Southgate as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Cessation of Martin Fern as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Cessation of Andrea Jayne Fern as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Termination of appointment of Andrea Fern as a secretary on 2023-04-28

View Document

03/05/233 May 2023 Appointment of Mr Paul Savidge as a director on 2023-04-28

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Change of details for Mrs Sarah Jayne Southgate as a person with significant control on 2016-04-06

View Document

30/03/2330 March 2023 Change of details for Mr Martin Fern as a person with significant control on 2017-06-03

View Document

29/03/2329 March 2023 Change of details for Andrea Jayne Fern as a person with significant control on 2016-04-06

View Document

20/03/2320 March 2023 Change of details for Mr Martin Fern as a person with significant control on 2017-06-03

View Document

20/03/2320 March 2023 Change of details for Mrs Sarah Jayne Southgate as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Notification of Sarah Jayne Fern as a person with significant control on 2016-04-06

View Document

20/03/2320 March 2023 Notification of Andrea Fern as a person with significant control on 2016-04-06

View Document

20/03/2320 March 2023 Change of details for Miss Sarah Jayne Fern as a person with significant control on 2016-06-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JAYNE FERN / 14/05/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MISS SARAH JAYNE FERN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/116 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/08/102 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FERN / 10/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FERN / 10/06/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 23/03/04

View Document

20/07/0420 July 2004 £ NC 1000/1200 23/03/0

View Document

14/07/0414 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL

View Document

11/06/0311 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