2-WORK GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Termination of appointment of Jack Wallace as a director on 2024-02-01

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-05-05 with updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-08-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-08-31

View Document

15/11/2215 November 2022 Director's details changed for Jack Wallace on 2022-11-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-08-31

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

11/01/2211 January 2022 Notification of First Alliance Housing Limited as a person with significant control on 2021-09-15

View Document

11/01/2211 January 2022 Cessation of John Patrick Dawson as a person with significant control on 2021-09-15

View Document

11/01/2211 January 2022 Cessation of Martin Corbett as a person with significant control on 2021-09-15

View Document

24/09/2124 September 2021 Appointment of Galit Leslie as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Janthea Griffin as a director on 2021-09-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 ADOPT ARTICLES 20/12/2019

View Document

31/12/1931 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 51000

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAWSON

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JOHN DAWSON

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN CORBETT / 01/04/2019

View Document

20/05/1920 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED LO CARBON FM LIMITED CERTIFICATE ISSUED ON 23/04/19

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

04/05/174 May 2017 SAIL ADDRESS CREATED

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM ETON HOUSE 89 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HF UNITED KINGDOM

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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