- Company Overview for WINNOVATION LIMITED (06862920)
- Filing history for WINNOVATION LIMITED (06862920)
- People for WINNOVATION LIMITED (06862920)
- Charges for WINNOVATION LIMITED (06862920)
- More for WINNOVATION LIMITED (06862920)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr William John Doherty as a director on 1 April 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
27 Jan 2020 | PSC07 | Cessation of Ptm Group as a person with significant control on 1 August 2019 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Peter Vincent Tighe as a director on 1 August 2019 | |
09 Sep 2019 | PSC07 | Cessation of Pete Vincent Tighe as a person with significant control on 1 August 2019 | |
09 Sep 2019 | PSC01 | Notification of Kim Tighe as a person with significant control on 1 August 2019 | |
09 Sep 2019 | AP01 | Appointment of Mrs Kim Tighe as a director on 1 August 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from Unit B1 Benfield Road Newcastle upon Tyne NE6 4NQ England to Old Flowserve Building Shields Road Byker Tyne and Wear NE6 2YP on 5 November 2018 | |
02 Nov 2018 | PSC01 | Notification of Pete Tighe as a person with significant control on 2 November 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
27 Apr 2018 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 |