Advanced company searchLink opens in new window

WIND ENERGY HOLDINGS LIMITED

Company number 09706096

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)
19 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
17 Jan 2024 PSC05 Change of details for Arena Capital Partners Limited as a person with significant control on 30 May 2023
07 Nov 2023 AA Full accounts made up to 30 June 2022
20 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
09 Mar 2023 PSC05 Change of details for Arena Capital Partners Limited as a person with significant control on 13 September 2022
01 Dec 2022 AD01 Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ on 1 December 2022
31 Aug 2022 AA Full accounts made up to 30 June 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
15 Feb 2022 PSC05 Change of details for Arena Capital Partners Limited as a person with significant control on 11 February 2022
11 Aug 2021 TM01 Termination of appointment of Ian Derek Greer as a director on 29 July 2021
11 Aug 2021 TM01 Termination of appointment of Barry Vincent Corcoran as a director on 29 July 2021
11 Aug 2021 AD01 Registered office address changed from Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP England to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 11 August 2021
10 Aug 2021 AP01 Appointment of Mr Neil Anthony Wood as a director on 29 July 2021
10 Aug 2021 AP01 Appointment of Mr Luke James Brandon Roberts as a director on 29 July 2021
28 Jun 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
04 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 TM01 Termination of appointment of Thomas Alan Costello as a director on 3 June 2020
09 Jun 2020 TM02 Termination of appointment of Rosemary Nicholson as a secretary on 3 June 2020
28 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
18 Feb 2020 CH01 Director's details changed for Mr Thomas Alan Costello on 1 February 2020
17 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
11 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates