W.N. SALES & 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Change of details for Mr Steven George Sims as a person with significant control on 2024-08-09

View Document

14/08/2414 August 2024 Secretary's details changed for Deborah Jane Sims on 2024-08-09

View Document

14/08/2414 August 2024 Director's details changed for Deborah Jane Sims on 2024-08-09

View Document

14/08/2414 August 2024 Director's details changed for Mr Steven George Sims on 2024-08-09

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

19/01/2119 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/01/1831 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/08/143 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/08/124 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SIMS / 28/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE SIMS / 28/07/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: FORMOSA BYWATER PLACE LYMINGTON HAMPSHIRE SO41 5SB

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: MIDLANDS COMPANY SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM, WEST MIDLANDS B1 1QU

View Document

05/09/005 September 2000 COMPANY NAME CHANGED TECHTRADE FUTURES LIMITED CERTIFICATE ISSUED ON 06/09/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 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