HOW IT WORKS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

10/07/2410 July 2024 Liquidators' statement of receipts and payments to 2024-01-16

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-01-16

View Document

07/04/227 April 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Prk Whiteley Fareham Hampshire PO15 7FP on 2022-04-07

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Declaration of solvency

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2022-01-21

View Document

23/02/2123 February 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

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM SUITE 17 ENTERPRISE GREENHOUSE SALISBURY STREET ST HELENS MERSEYSIDE WA10 1FY ENGLAND

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HILTON-OWEN / 21/12/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HILTON-OWEN / 24/02/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 137 CURLING WAY NEWBURY BERKSHIRE RG14 2PU ENGLAND

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C & J ISAAC LTD


  • 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