WORK SOURCE LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registered office address changed from 90 Long Acre London WC2E 9RA to 85 Strand London WC2R 0DW on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

04/08/154 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 30/11/13 STATEMENT OF CAPITAL GBP 13000

View Document

26/07/1326 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZARIR VAKIL / 18/03/2010

View Document

28/01/1028 January 2010 Annual return made up to 5 June 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD SHELLEY / 02/11/2009

View Document

01/08/091 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW

View Document

06/07/076 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 175 LINDEN AVENUE RUISLIP MIDDLESEX HA4 8TY

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company