WINTERBOURNE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Micro company accounts made up to 2024-08-31 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 24/05/2424 May 2024 | Micro company accounts made up to 2023-08-31 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 11/02/2211 February 2022 | Micro company accounts made up to 2020-08-31 |
| 07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
| 07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 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 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 06/04/166 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 30/11/1530 November 2015 | PREVEXT FROM 28/02/2015 TO 31/08/2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O J MCALISTER 88 88 UNION STREET LONDON SE1 0NW |
| 22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCALISTER / 13/02/2015 |
| 24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCALISTER / 24/02/2015 |
| 24/02/1524 February 2015 | SAIL ADDRESS CHANGED FROM: 9-15 ST. JAMES ROAD ST JAMES HOUSE SURBITON SURREY KT6 4QH ENGLAND |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 5 RENNIE COURT 11 UPPER GROUND LONDON SE1 9LP |
| 04/03/144 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 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 |
| 04/03/144 March 2014 | SAIL ADDRESS CREATED |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCALISTER / 29/08/2012 |
| 14/03/1314 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 179 GOSWELL ROAD LONDON EC1V 7HJ ENGLAND |
| 21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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