Advanced company searchLink opens in new window

WINDSOR MECHANICAL & ELECTRICAL LIMITED

Company number 11642127

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)
14 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
20 Oct 2023 AP01 Appointment of Mr Matthew Ian Rockett as a director on 16 October 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 May 2022 MR01 Registration of charge 116421270001, created on 12 May 2022
28 Mar 2022 SH08 Change of share class name or designation
28 Mar 2022 SH10 Particulars of variation of rights attached to shares
11 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2021 CERTNM Company name changed dencold mechanical services LIMITED\certificate issued on 02/11/21
  • RES15 ‐ Change company name resolution on 2021-09-05
02 Nov 2021 NM06 Change of name with request to seek comments from relevant body
02 Nov 2021 CONNOT Change of name notice
18 Oct 2021 SH06 Cancellation of shares. Statement of capital on 13 August 2021
  • GBP 60
18 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Sep 2021 PSC01 Notification of Jonathan Greg Burton as a person with significant control on 27 August 2021
13 Sep 2021 PSC01 Notification of Stephen Paul Burton as a person with significant control on 27 August 2021
13 Sep 2021 PSC01 Notification of Gerald Burton as a person with significant control on 27 August 2021
27 Aug 2021 PSC07 Cessation of Christopher Charles James Dennis as a person with significant control on 13 August 2021
27 Aug 2021 AD01 Registered office address changed from Dryson House York Road York Road Industrial Estate Wetherby West Yorkshire LS22 7SU United Kingdom to 8 Beacon Way Hull HU3 4AE on 27 August 2021
19 Aug 2021 TM01 Termination of appointment of Christopher Charles James Dennis as a director on 13 August 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
19 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association