Advanced company searchLink opens in new window

WINDCON ENERGY SERVICES LIMITED

Company number 05030405

Filter by category

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 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
23 Nov 2016 AP01 Appointment of Mr Jean Rollier as a director on 22 November 2016
23 Nov 2016 TM01 Termination of appointment of Robin Michael Richardson as a director on 20 November 2016
28 Oct 2016 AP01 Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016
23 Sep 2016 TM01 Termination of appointment of Chris James Chambers as a director on 28 August 2016
23 Sep 2016 AP01 Appointment of Robin Michael Richardson as a director on 28 August 2016
09 May 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
09 May 2016 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
13 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
14 Apr 2015 MR04 Satisfaction of charge 050304050003 in full
14 Apr 2015 MR04 Satisfaction of charge 050304050002 in full
10 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
28 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
07 Sep 2014 TM01 Termination of appointment of John James Fabby as a director on 19 August 2014
15 Aug 2014 MEM/ARTS Memorandum and Articles of Association
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The accession documents 31/07/2014
07 Aug 2014 MR01 Registration of charge 050304050003
05 Aug 2014 MR01 Registration of charge 050304050002
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
26 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
01 Oct 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 May 2013
20 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1