Advanced company searchLink opens in new window

WINDSHIP TECHNOLOGY LIMITED

Company number 08301877

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)
11 Dec 2023 TM01 Termination of appointment of Robert James Elliott as a director on 4 December 2023
23 Nov 2023 TM01 Termination of appointment of Guy Peter Wolf Walker as a director on 10 November 2023
13 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
31 Aug 2023 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 31 August 2023
13 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
11 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 10 November 2022
11 Nov 2022 CH01 Director's details changed for Mr Guy Peter Wolf Walker on 29 October 2022
11 Nov 2022 CH01 Director's details changed for Lars Erik Carlsson on 31 October 2022
10 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/11/22
04 Oct 2022 CH01 Director's details changed for Mr David Barrow on 31 October 2018
25 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
14 Apr 2021 AP01 Appointment of Mr Graham John Harvey as a director on 12 April 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 132
17 Dec 2020 CH01 Director's details changed for Robert James Elliott on 22 October 2020
04 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
02 Dec 2020 AP01 Appointment of Simon Mark Rogers as a director on 21 January 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 125
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
30 Sep 2019 CH01 Director's details changed for Mr David Barrow on 23 September 2019
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 8 August 2018
  • GBP 100
07 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates