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)
03 Sep 2012 AP01 Appointment of Christopher James Chambers as a director on 6 July 2012
14 Aug 2012 AD01 Registered office address changed from Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ England on 14 August 2012
07 Aug 2012 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom on 7 August 2012
23 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
07 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Aug 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
03 Aug 2011 SH06 Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 100
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2010 AD01 Registered office address changed from 8 John Street London WC1N2ES on 22 October 2010
22 Oct 2010 TM02 Termination of appointment of Jirehouse Capital Secretaries Limited as a secretary
22 Oct 2010 TM01 Termination of appointment of Stephen Jones as a director
20 Oct 2010 TM01 Termination of appointment of Guy Mckenzie-Smith as a director
16 Jul 2010 CH01 Director's details changed for Guy Mallory Mckenzie-Smith on 29 January 2010
16 Jul 2010 CH01 Director's details changed for John James Fabby on 24 March 2010
19 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
19 Mar 2010 CH04 Secretary's details changed for Jirehouse Capital Secretaries Limited on 27 February 2010
19 Mar 2010 CH01 Director's details changed for Guy Mallory Mckenzie-Smith on 27 February 2010
19 Mar 2010 CH01 Director's details changed for John James Fabby on 27 February 2010
03 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
11 Mar 2009 363a Return made up to 27/02/09; full list of members
17 Feb 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 SA Statement of affairs
22 Apr 2008 88(2) Ad 01/04/08\gbp si 137500@1=137500\gbp ic 100/137600\