Advanced company searchLink opens in new window

WINDSOR SERVICES LTD.

Company number 02048526

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2017 AA Full accounts made up to 30 September 2016
03 May 2017 AP01 Appointment of Mr Oliver Roebling Panton Corbett as a director on 2 May 2017
02 Dec 2016 TM01 Termination of appointment of Peter David Smith as a director on 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Sep 2016 AP03 Appointment of Andrew John Moore as a secretary on 27 September 2016
29 Sep 2016 TM02 Termination of appointment of Matt Blake as a secretary on 27 September 2016
14 Sep 2016 AP01 Appointment of William David Bloomer as a director on 7 September 2016
18 May 2016 AA Accounts for a dormant company made up to 30 September 2015
24 Feb 2016 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016
08 Feb 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
06 Jan 2016 TM01 Termination of appointment of Rinku Patel as a director on 17 December 2015
06 Jan 2016 AP01 Appointment of Peter David Smith as a director on 17 December 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2014 AP03 Appointment of Mr Matt Blake as a secretary on 30 September 2014
28 Oct 2014 TM02 Termination of appointment of David John Bearryman as a secretary on 30 September 2014
07 Apr 2014 AA Audit exemption subsidiary accounts made up to 30 September 2013
07 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/13
07 Apr 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/13
07 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
03 Feb 2014 TM01 Termination of appointment of Graham Faux as a director
03 Feb 2014 AP01 Appointment of Mr Rinku Patel as a director
03 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100