WINZAR ELECTRICAL AND BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-08-20 with no updates |
03/09/253 September 2025 New | Registered office address changed from 11a the Green Stubbington Fareham PO14 2JG England to 11B Stubbington Green Fareham PO14 2JG on 2025-09-03 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-20 with updates |
11/07/2411 July 2024 | Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to 11a the Green Stubbington Fareham PO14 2JG on 2024-07-11 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-08-25 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-08-25 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/01/228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | COMPANY NAME CHANGED WINZAR ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/20 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
12/11/1912 November 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/10/152 October 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/09/1410 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
06/09/136 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/09/124 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual return made up to 25 August 2011 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
08/10/108 October 2010 | 25/08/10 STATEMENT OF CAPITAL GBP 100 |
20/09/1020 September 2010 | CURRSHO FROM 31/08/2011 TO 30/04/2011 |
20/09/1020 September 2010 | SECRETARY APPOINTED LYNETTE WINZAR |
20/09/1020 September 2010 | DIRECTOR APPOINTED DAVID WINZAR |
20/09/1020 September 2010 | 25/08/10 STATEMENT OF CAPITAL GBP 99 |
25/08/1025 August 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
25/08/1025 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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