ABSOLUTE WORKSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registration of charge 069955150002, created on 2024-08-21

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Director's details changed for Mr Steven John Syme on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Steven John Syme as a person with significant control on 2024-01-12

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Registered office address changed from 13 Hanover Square London W1S 1HN England to First Floor 40 James Street London W1U 1EU on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 01/02/2021

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 27/07/2020

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 14 HANOVER SQUARE LONDON W1S 1HN ENGLAND

View Document

15/09/2015 September 2020 CESSATION OF ADAM NEAL MARK CONN HEWITT AS A PSC

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM HEWITT

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 42 CONDUIT STREET LONDON W1S 2YH

View Document

14/04/2014 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069955150001

View Document

05/06/185 June 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 01/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 01/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEIL HEWITT / 01/03/2018

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 16/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEIL HEWITT / 01/11/2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 16 HANOVER SQUARE MAYFAIR LONDON W1S 1HT

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 01/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 01/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 31/12/2012

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEIL HEWITT / 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM COMPASS HOUSE VISION PARK CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9AD

View Document

09/09/119 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEIL HEWITT / 19/08/2010

View Document

07/10/107 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

09/04/109 April 2010 03/02/10 STATEMENT OF CAPITAL GBP 120

View Document

10/02/1010 February 2010 02/11/09 STATEMENT OF CAPITAL GBP 108

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 46 WIMBLINGTON ROAD MARCH CAMBRIDGESHIRE PE15 9QN

View Document

19/08/0919 August 2009 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