Advanced company searchLink opens in new window

WIND TRAINING SOLUTIONS LTD

Company number 11209433

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)
22 Jan 2024 CS01 Confirmation statement made on 6 November 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Jan 2023 CS01 Confirmation statement made on 6 November 2022 with no updates
07 Nov 2022 AD01 Registered office address changed from 42 Leighton Street South Shields NE33 3BU England to One Trinity Green One Trinity Green, Eldon Street NE33 1SA South Shields NE33 1SA on 7 November 2022
20 Apr 2022 AA Micro company accounts made up to 28 February 2022
09 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Nov 2021 CH01 Director's details changed for Mr Dominic Connolly on 2 November 2021
26 Nov 2021 PSC04 Change of details for Mr Dominic Connolly as a person with significant control on 1 November 2021
26 Nov 2021 PSC04 Change of details for Mr Dominic Connolly as a person with significant control on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Dominic Connolly on 1 November 2021
10 Nov 2021 PSC04 Change of details for Mr Dominic Connolly as a person with significant control on 1 November 2021
19 Apr 2021 TM01 Termination of appointment of Eric Renwick Hobson as a director on 19 April 2021
08 Feb 2021 AA Micro company accounts made up to 28 February 2020
08 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
08 Dec 2020 AD01 Registered office address changed from 3 High Shields Close South Shields NE33 5ES England to 42 Leighton Street South Shields NE33 3BU on 8 December 2020
06 Dec 2020 PSC07 Cessation of Victoria Jane Connolly as a person with significant control on 30 October 2019
07 Nov 2019 AP01 Appointment of Mr Eric Renwick Hobson as a director on 30 October 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
01 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from 3 South Shields Close South Shields Tyne & Wear NE33 5ES United Kingdom to 3 High Shields Close South Shields NE33 5ES on 24 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Dominic Connolly on 23 January 2019
23 Jan 2019 PSC04 Change of details for Victoria Jane Connolly as a person with significant control on 23 January 2019
23 Jan 2019 PSC04 Change of details for Mr Dominic Connolly as a person with significant control on 23 January 2019