IT@WORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Previous accounting period extended from 2024-05-29 to 2024-11-28

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to Suite 609 - Britannia House Glenthorne Road London W6 0LH on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT KINGSLEY TALBOT / 13/08/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/03/181 March 2018 PREVSHO FROM 01/06/2017 TO 31/05/2017

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 PREVEXT FROM 20/05/2016 TO 01/06/2016

View Document

29/01/1729 January 2017 PREVSHO FROM 21/05/2016 TO 20/05/2016

View Document

14/07/1614 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 28 May 2015

View Document

22/02/1622 February 2016 PREVSHO FROM 22/05/2015 TO 21/05/2015

View Document

23/06/1523 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts for year ending 28 May 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

20/02/1520 February 2015 PREVSHO FROM 23/05/2014 TO 22/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

05/07/135 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

16/05/1316 May 2013 PREVSHO FROM 24/05/2012 TO 23/05/2012

View Document

25/02/1325 February 2013 PREVSHO FROM 25/05/2012 TO 24/05/2012

View Document

26/06/1226 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

01/02/121 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/07/1111 July 2011 CURRSHO FROM 26/05/2010 TO 25/05/2010

View Document

04/07/114 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 CURREXT FROM 26/05/2011 TO 31/07/2011

View Document

12/04/1112 April 2011 PREVSHO FROM 27/05/2010 TO 26/05/2010

View Document

13/02/1113 February 2011 PREVSHO FROM 28/05/2010 TO 27/05/2010

View Document

03/06/103 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT TALBOT / 01/12/2009

View Document

23/03/1023 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 PREVSHO FROM 29/05/2009 TO 28/05/2009

View Document

25/10/0925 October 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 CURRSHO FROM 30/05/2008 TO 29/05/2008

View Document

17/06/0917 June 2009 CURREXT FROM 30/05/2009 TO 30/06/2009

View Document

23/03/0923 March 2009 PREVSHO FROM 31/05/2008 TO 30/05/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 4 WINDERMERE LYTTON GROVE PUTNEY LONDON SW15 2ER

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 COMPANY NAME CHANGED SOFTWAREWORKSHOP LIMITED CERTIFICATE ISSUED ON 17/09/04

View Document

27/05/0427 May 2004 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