WINTECH CIVIL AND STRUCTURAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewPrevious accounting period shortened from 2025-06-30 to 2025-03-31

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/05/2529 May 2025 Registered office address changed from Quartz House Quartz House Pendeford Business Park, Wobaston Road Wolverhampton WV9 5HA United Kingdom to Quartz House Pendeford Business Park Wobaston Road Wolverhampton WV9 5HA on 2025-05-29

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2024-07-31 to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

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

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Resolutions

View Document

10/07/2410 July 2024 Registered office address changed from 3 Salar House Campfield Road St. Albans Hertfordshire AL1 5HT to Quartz House Quartz House Pendeford Business Park, Wobaston Road Wolverhampton WV9 5HA on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Mr Andrw David Skipp as a secretary on 2024-07-05

View Document

10/07/2410 July 2024 Secretary's details changed for Mr Andrw David Skipp on 2024-07-05

View Document

09/07/249 July 2024 Notification of Wintech Group Limited as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Appointment of Paul Savidge as a director on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Denise Tolman as a secretary on 2024-07-05

View Document

09/07/249 July 2024 Appointment of Mr Andrew David Skipp as a director on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Nigel Grayer as a director on 2024-07-05

View Document

09/07/249 July 2024 Cessation of Nigel Grayer as a person with significant control on 2024-07-05

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital on 2024-07-04

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024

View Document

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

View Accounts

18/06/2418 June 2024 Satisfaction of charge 1 in full

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

04/11/194 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/04/1119 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/103 June 2010 AMENDMENT TO DOB OF MR N GRAYER

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/04/1020 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAYER / 27/03/2010

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM SUITE 3 SALAR HOUSE 61 CAMPFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 5HT

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/11/0810 November 2008 SECRETARY APPOINTED DENISE TOLMAN LOGGED FORM

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATE, DIRECTOR WENDY KERRISON LOGGED FORM

View Document

04/08/084 August 2008 GBP IC 100/33 23/06/08 GBP SR 67@1=67

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY WENDY KERRISON

View Document

31/07/0831 July 2008 SECRETARY APPOINTED MS DENISE TOLMAN

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY KERRISON

View Document

27/06/0827 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0827 June 2008 PROVISIONS OF PARAGRAPH 94 23/06/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: NORMAN HOUSE 97-99 LONDON ROAD, ST ALBANS, HERTFORDSHIRE AL1 1LN

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: ARQUEN HOUSE, 4-6 SPICER STREET, ST ALBANS, HERTS.AL3 4PQ

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 S386 DISP APP AUDS 16/02/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/08/9323 August 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM: TORRINGTON HOUSE, 47 HOLYWELL HILL, ST ALBANS, HERTS.AL1 1HD

View Document

14/10/9114 October 1991 COMPANY NAME CHANGED PROPBEAM LIMITED CERTIFICATE ISSUED ON 15/10/91

View Document

11/10/9111 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

31/07/9131 July 1991 ADOPT MEM AND ARTS 10/07/91

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 27 HOLYWELL HILL, ST. ALBANS, HERTFORDSHIRE, AL1 1EZ

View Document

12/04/9112 April 1991 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