Founded in 2006, Windsor Integrated Services Group Ltd are based in Brentwood. We don't know the number of employees at this organisation. Windsor, Faye, Sanders, Marcus Geoffrey Brandon, Logan, Robert, Windsor, Katherine, Windsor Senior, Anthony, Letch, Jeffrey are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDERS, Marcus Geoffrey Brandon | 28 July 2017 | - | 1 |
LETCH, Jeffrey | 03 July 2014 | 21 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINDSOR, Faye | 17 October 2018 | - | 1 |
LOGAN, Robert | 31 January 2017 | 17 October 2018 | 1 |
WINDSOR, Katherine | 29 September 2013 | 31 January 2017 | 1 |
WINDSOR SENIOR, Anthony | 05 July 2006 | 29 September 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 28 June 2019 | |
MR01 - N/A | 25 February 2019 | |
CS01 - N/A | 05 November 2018 | |
CS01 - N/A | 02 November 2018 | |
AP03 - Appointment of secretary | 02 November 2018 | |
AP01 - Appointment of director | 02 November 2018 | |
TM02 - Termination of appointment of secretary | 19 October 2018 | |
TM01 - Termination of appointment of director | 19 October 2018 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AP01 - Appointment of director | 28 July 2017 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 10 July 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
SH06 - Notice of cancellation of shares | 19 April 2017 | |
SH03 - Return of purchase of own shares | 19 April 2017 | |
RESOLUTIONS - N/A | 13 April 2017 | |
SH06 - Notice of cancellation of shares | 13 April 2017 | |
TM02 - Termination of appointment of secretary | 31 January 2017 | |
AP03 - Appointment of secretary | 31 January 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
AD01 - Change of registered office address | 11 October 2016 | |
AUD - Auditor's letter of resignation | 22 September 2016 | |
AUD - Auditor's letter of resignation | 13 September 2016 | |
TM01 - Termination of appointment of director | 27 July 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 08 June 2016 | |
SH06 - Notice of cancellation of shares | 01 April 2016 | |
SH03 - Return of purchase of own shares | 01 April 2016 | |
SH06 - Notice of cancellation of shares | 22 February 2016 | |
SH03 - Return of purchase of own shares | 22 February 2016 | |
SH06 - Notice of cancellation of shares | 26 January 2016 | |
SH03 - Return of purchase of own shares | 26 January 2016 | |
TM01 - Termination of appointment of director | 30 December 2015 | |
SH06 - Notice of cancellation of shares | 22 December 2015 | |
SH03 - Return of purchase of own shares | 22 December 2015 | |
SH06 - Notice of cancellation of shares | 24 November 2015 | |
SH03 - Return of purchase of own shares | 24 November 2015 | |
SH06 - Notice of cancellation of shares | 22 October 2015 | |
SH03 - Return of purchase of own shares | 22 October 2015 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 03 July 2015 | |
MR04 - N/A | 16 June 2015 | |
RESOLUTIONS - N/A | 03 February 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 February 2015 | |
SH19 - Statement of capital | 03 February 2015 | |
CAP-SS - N/A | 03 February 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AP01 - Appointment of director | 15 August 2014 | |
AP01 - Appointment of director | 15 August 2014 | |
AP01 - Appointment of director | 15 August 2014 | |
RESOLUTIONS - N/A | 25 July 2014 | |
MA - Memorandum and Articles | 25 July 2014 | |
MR01 - N/A | 21 July 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AA01 - Change of accounting reference date | 19 February 2014 | |
SH01 - Return of Allotment of shares | 11 February 2014 | |
TM02 - Termination of appointment of secretary | 12 December 2013 | |
CERTNM - Change of name certificate | 06 November 2013 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 06 November 2013 | |
CONNOT - N/A | 06 November 2013 | |
AP03 - Appointment of secretary | 04 November 2013 | |
SH01 - Return of Allotment of shares | 22 October 2013 | |
RESOLUTIONS - N/A | 16 October 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AA01 - Change of accounting reference date | 19 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AD01 - Change of registered office address | 09 August 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AA - Annual Accounts | 23 April 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 23 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2007 | |
287 - Change in situation or address of Registered Office | 07 September 2007 | |
NEWINC - New incorporation documents | 05 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2019 | Outstanding |
N/A |
A registered charge | 04 July 2014 | Outstanding |
N/A |
Debenture | 30 June 2011 | Fully Satisfied |
N/A |