WINTERBOURNE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2020-08-31

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/01/1921 January 2019 SAIL ADDRESS CHANGED FROM: CA SOLUTIONS LTD, SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK, CATON ROAD LANCASTER LA1 3SU ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/11/1530 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O J MCALISTER 88 88 UNION STREET LONDON SE1 0NW

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCALISTER / 13/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCALISTER / 24/02/2015

View Document

24/02/1524 February 2015 SAIL ADDRESS CHANGED FROM: 9-15 ST. JAMES ROAD ST JAMES HOUSE SURBITON SURREY KT6 4QH ENGLAND

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 5 RENNIE COURT 11 UPPER GROUND LONDON SE1 9LP

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/144 March 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCALISTER / 29/08/2012

View Document

14/03/1314 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 179 GOSWELL ROAD LONDON EC1V 7HJ ENGLAND

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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