IT WORKFORCE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

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

View Accounts

19/05/2419 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

08/05/238 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from 70 Bramham Avenue York YO26 5DE England to 21 Seaton Croft Annitsford Cramlington NE23 7LA on 2022-09-28

View Document

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

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/06/191 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 49 RUNSWICK AVENUE OFF BECKFIELD LANE YORK YO26 5PP

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/10/1510 October 2015 SAIL ADDRESS CHANGED FROM: 29 FENWICK STREET YORK YO23 1JR ENGLAND

View Document

10/10/1510 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 29 FENWICK STREET YORK YO23 1JR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LOGAN MCNEILL / 22/05/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/09/1329 September 2013 SAIL ADDRESS CHANGED FROM: C/O STUART MCNEILL 6 NURSERY DRIVE YORK YO24 4PE UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 6 NURSERY DRIVE YORK YO24 4PE UNITED KINGDOM

View Document

15/11/1215 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 7 BURNS COURT YORK NORTH YORKSHIRE YO24 2XU UNITED KINGDOM

View Document

28/09/1228 September 2012 SAIL ADDRESS CREATED

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY PETER MOORE

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MOORE

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM MEADOW HOUSE, CHURCH LANE LOWER MOOR PERSHORE WORCESTERSHIRE WR10 2PJ

View Document

14/10/1014 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MOORE / 31/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LOGAN MCNEILL / 31/08/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCNEILL / 19/04/2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/02/0818 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 5 THE POPLARS BIDFORD UPON AVON ALCESTER WARWICKSHIRE B50 4FJ

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 111-113 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4XP

View Document

27/10/0227 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED CHALLENGE DESIGNS LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 5 THE POPLARS BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4FJ

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 ADOPT MEM AND ARTS 21/01/00

View Document

31/08/9931 August 1999 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