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)
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
09 Jan 2023 TM02 Termination of appointment of Rebecca Alison Jane Bowes as a secretary on 22 December 2022
09 Jan 2023 PSC02 Notification of Elm Wind Holdings Limited as a person with significant control on 22 December 2022
09 Jan 2023 PSC07 Cessation of Southwell & Nottingham Diocesan Board of Finance as a person with significant control on 22 December 2022
08 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates