Advanced company searchLink opens in new window

WIND FX LIMITED

Company number 09601836

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)
02 Aug 2024 SH19 Statement of capital on 2 August 2024
  • GBP 1
  • ANNOTATION Clarification This document is a 2ND Filing of a SH19 originally received on 04/07/2024
04 Jul 2024 SH19 Statement of capital on 4 July 2024
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH19 was registered on 02/08/2024.
04 Jul 2024 SH20 Statement by Directors
04 Jul 2024 CAP-SS Solvency Statement dated 25/06/24
04 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2024 AA01 Previous accounting period extended from 21 December 2023 to 31 March 2024
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
14 Jun 2024 PSC02 Notification of Elm Wind Farms Limited as a person with significant control on 24 April 2024
23 Oct 2023 AA Total exemption full accounts made up to 21 December 2022
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 1,107,703.68
24 Aug 2023 TM01 Termination of appointment of Benjamin Alexander Philips as a director on 1 July 2023
24 Aug 2023 TM01 Termination of appointment of Roger Skeldon as a director on 1 July 2023
03 Aug 2023 CH01 Director's details changed for Mr Elliot Tegerdine on 3 August 2023
31 Jul 2023 AP01 Appointment of Mr Elliot Tegerdine as a director on 31 July 2023
13 Jul 2023 AA01 Previous accounting period shortened from 31 December 2022 to 21 December 2022
05 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
09 Jan 2023 AP01 Appointment of Mr Benjamin Alexander Philips as a director on 22 December 2022
09 Jan 2023 AP01 Appointment of Roger Skeldon as a director on 22 December 2022
09 Jan 2023 AP01 Appointment of Edward William Mole as a director on 22 December 2022
09 Jan 2023 AP01 Appointment of Mr Stephen Richards Daniels as a director on 22 December 2022
09 Jan 2023 AD01 Registered office address changed from Jubilee House Westgate Southwell Nottinghamshire NG25 0JH England to 6th Floor, 338 Euston Road London NW1 3BG on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of David Thomas Wright as a director on 22 December 2022
09 Jan 2023 TM01 Termination of appointment of Martin Luke Cooper as a director on 22 December 2022
09 Jan 2023 TM01 Termination of appointment of Charles Ralph Clay as a director on 22 December 2022
09 Jan 2023 TM01 Termination of appointment of Edward Michael Astley Arlington as a director on 22 December 2022