CIRRUS WIND SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIRRUS WIND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08550662

Incorporation date

30/05/2013

Size

Small

Contacts

Registered address

Registered address

Station Yard, Crooklands Road, Milnthorpe, Cumbria LA7 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon22/05/2025
Termination of appointment of Scott Ridley as a director on 2025-05-09
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon26/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/06/2023
Cessation of Scott Ridley as a person with significant control on 2023-06-01
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon07/06/2023
Registered office address changed from Unit 1 Kings Mill Yard Settle North Yorkshire BD24 9BU United Kingdom to Station Yard Crooklands Road Milnthorpe Cumbria LA7 7LR on 2023-06-07
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon14/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/05/2022
Register(s) moved to registered office address Unit 1 Kings Mill Yard Settle North Yorkshire BD24 9BU
dot icon23/11/2021
Accounts for a small company made up to 2020-12-31
dot icon21/10/2021
Satisfaction of charge 085506620001 in full
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon12/03/2021
Change of details for Mr Scott Ridley as a person with significant control on 2020-05-05
dot icon12/03/2021
Notification of J. W. Johnston Ltd as a person with significant control on 2020-05-05
dot icon12/03/2021
Cessation of Charlotte Howard as a person with significant control on 2020-06-11
dot icon07/12/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon09/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/07/2020
Registration of charge 085506620001, created on 2020-07-24
dot icon15/07/2020
Previous accounting period shortened from 2020-05-31 to 2020-01-31
dot icon03/07/2020
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to Unit 1 Kings Mill Yard Settle North Yorkshire BD24 9BU on 2020-07-03
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon07/05/2020
Appointment of Mr Geoff Campbell Russell as a secretary on 2020-05-06
dot icon07/05/2020
Appointment of Mr Alan David Elliott as a director on 2020-05-06
dot icon07/05/2020
Appointment of Mr Samuel David Johnston as a director on 2020-05-06
dot icon15/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon10/04/2019
Termination of appointment of Benjamin Leiper as a director on 2019-04-05
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/08/2017
Director's details changed for Mr Scott Ridley on 2017-08-18
dot icon24/08/2017
Change of details for Mr Scott Ridley as a person with significant control on 2017-08-18
dot icon24/08/2017
Change of details for Mrs Charlotte Howard as a person with significant control on 2017-08-18
dot icon24/08/2017
Appointment of Benjamin Leiper as a director on 2017-08-23
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon30/05/2017
Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Scott Ridley on 2016-05-06
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr Scott Ridley on 2015-05-22
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/08/2014
Director's details changed for Mr Scott Ridley on 2014-07-25
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/05/2014
Register(s) moved to registered inspection location
dot icon30/05/2014
Register inspection address has been changed
dot icon28/03/2014
Resolutions
dot icon26/03/2014
Registered office address changed from 3 Overlands Horton in Ribblesdale West Yorkshire BD24 0EZ United Kingdom on 2014-03-26
dot icon31/05/2013
Termination of appointment of Charlotte Howard as a director
dot icon30/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridley, Scott
Director
30/05/2013 - 09/05/2025
4
Elliott, Alan David
Director
06/05/2020 - Present
17
Johnston, Samuel David
Director
06/05/2020 - Present
42
Russell, Geoff Campbell
Secretary
06/05/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRRUS WIND SERVICES LIMITED

CIRRUS WIND SERVICES LIMITED is an(a) Active company incorporated on 30/05/2013 with the registered office located at Station Yard, Crooklands Road, Milnthorpe, Cumbria LA7 7LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRRUS WIND SERVICES LIMITED?

toggle

CIRRUS WIND SERVICES LIMITED is currently Active. It was registered on 30/05/2013 .

Where is CIRRUS WIND SERVICES LIMITED located?

toggle

CIRRUS WIND SERVICES LIMITED is registered at Station Yard, Crooklands Road, Milnthorpe, Cumbria LA7 7LR.

What does CIRRUS WIND SERVICES LIMITED do?

toggle

CIRRUS WIND SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CIRRUS WIND SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2024-12-31.