Advanced company searchLink opens in new window

WINDWARD SG LIMITED

Company number 11391160

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 AP01 Appointment of Mrs Rachel George as a director on 1 August 2023
13 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
07 Jun 2023 PSC04 Change of details for Mr Stuart Allan George as a person with significant control on 4 May 2023
07 Jun 2023 CH01 Director's details changed for Mr Stuart Allan George on 4 May 2023
07 Jun 2023 AD01 Registered office address changed from Hodge House Guildhall Place Cardiff CF10 1DF Wales to Hodge House Guildhall Place Cardiff CF10 1DY on 7 June 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Aug 2022 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Hodge House Guildhall Place Cardiff CF10 1DF on 18 August 2022
07 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
13 Sep 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
30 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
29 Aug 2018 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 29 August 2018
29 Aug 2018 AA01 Current accounting period extended from 31 May 2019 to 31 August 2019
29 Aug 2018 PSC01 Notification of Stuart Allan George as a person with significant control on 29 August 2018
29 Aug 2018 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 29 August 2018
29 Aug 2018 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 29 August 2018
29 Aug 2018 AP01 Appointment of Mr Stuart Allan George as a director on 29 August 2018
29 Aug 2018 TM01 Termination of appointment of Paul Thomas Barron as a director on 29 August 2018
29 Aug 2018 AP01 Appointment of Mr Ewan Caldwell Gilchrist as a director on 29 August 2018