Advanced company searchLink opens in new window

WINDRIVEN SALES LTD

Company number 07103319

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 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
15 Jul 2022 CH01 Director's details changed for Mr Murray Charles Saunders on 2 July 2022
15 Jul 2022 CH01 Director's details changed for Mrs Eleanor Jane Saunders on 1 July 2022
15 Jul 2022 PSC07 Cessation of Murray Charles Saunders as a person with significant control on 30 August 2019
15 Jul 2022 PSC04 Change of details for Mrs Eleanor Jane Saunders as a person with significant control on 30 August 2019
08 Jul 2022 AA Micro company accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
26 Jul 2019 AA Micro company accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 CH01 Director's details changed for Mrs Eleanor Jane Saunders on 21 November 2015
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 CH01 Director's details changed for Miss Eleanor Jane Boyle on 21 November 2015
21 Mar 2016 AD02 Register inspection address has been changed from Unit 5 st. Michael's Business Park Lym Close Lyme Regis Dorset DT7 3DB United Kingdom to Tanglewood Avenue Road Lyme Regis Dorset DT7 3AE
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014