Advanced company searchLink opens in new window

WIND TECHNIK NORD UK LTD

Company number 08737777

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)
21 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
24 Oct 2023 MR01 Registration of charge 087377770005, created on 23 October 2023
09 Oct 2023 MR01 Registration of charge 087377770004, created on 9 October 2023
13 Sep 2023 MA Memorandum and Articles of Association
06 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Finance documents 21/06/2022
21 Jul 2023 AA Micro company accounts made up to 30 September 2022
28 Mar 2023 MR04 Satisfaction of charge 087377770001 in full
03 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
11 Jul 2022 MR01 Registration of charge 087377770003, created on 23 June 2022
04 Jul 2022 TM01 Termination of appointment of Fraser George Marwick as a director on 23 June 2022
27 Jun 2022 MR01 Registration of charge 087377770002, created on 23 June 2022
02 Feb 2022 AP01 Appointment of Mr Fraser George Marwick as a director on 31 January 2022
02 Feb 2022 TM01 Termination of appointment of Brian Paul Duffy as a director on 31 January 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
04 Aug 2021 AD01 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions 159 Princes Street Ipswich Suffolk IP1 1QJ on 4 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
09 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
22 Oct 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
22 Oct 2020 AP01 Appointment of Mr Ian Anthony Mark Jennison as a director on 7 October 2020
22 Oct 2020 AP01 Appointment of Mr Sheridan Thomas Piers Mcindoe-Jenkins as a director on 7 October 2020
22 Oct 2020 AP01 Appointment of Mr Brian Paul Duffy as a director on 7 October 2020
22 Oct 2020 TM01 Termination of appointment of Tobias Wippich as a director on 7 October 2020
22 Oct 2020 PSC02 Notification of Realise Energy Services Limited as a person with significant control on 7 October 2020