LONE WORKER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr David Critchley as a director on 2025-07-09

View Document

10/06/2510 June 2025 NewTermination of appointment of Andrew John Murrell as a director on 2025-05-28

View Document

28/11/2428 November 2024 Director's details changed for Mr Phil Race on 2024-11-26

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Termination of appointment of James Darragh as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Phil Race as a director on 2024-02-20

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/11/236 November 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Gary Adams as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Andrew John Murrell as a director on 2023-08-31

View Document

26/08/2026 August 2020 ALTER ARTICLES 12/08/2020

View Document

20/08/2020 August 2020 ARTICLES OF ASSOCIATION

View Document

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069994250002

View Document

17/08/2017 August 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

15/07/2015 July 2020 ADOPT ARTICLES 30/06/2020

View Document

15/07/2015 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTALMOBILE HOLDINGS LIMITED

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE STAVRINIDIS

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

01/07/201 July 2020 CESSATION OF DAVID CLIVE NEWTON AS A PSC

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MARK ROGERSON

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JAMES DARRAGH

View Document

01/07/201 July 2020 DIRECTOR APPOINTED GARY ADAMS

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069994250001

View Document

12/05/2012 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WHITE / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILBERT / 14/08/2019

View Document

29/05/1929 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CLIVE NEWTON / 22/08/2018

View Document

17/08/1817 August 2018 ADOPT ARTICLES 01/08/2018

View Document

30/07/1830 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 10411.80

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 STATEMENT BY DIRECTORS

View Document

27/02/1827 February 2018 SOLVENCY STATEMENT DATED 20/02/18

View Document

27/02/1827 February 2018 REDUCE ISSUED CAPITAL 20/02/2018

View Document

27/02/1827 February 2018 SUB-DIVISION 20/02/18

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CLIVE NEWTON / 27/10/2016

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

09/08/179 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

09/08/179 August 2017 SAIL ADDRESS CREATED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MCMILLAN

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY ALAN MCMILLAN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNIT 1, MOSSFIELD HOUSE, CHESHAM FOLD ROAD BURY LANCASHIRE BL9 6JZ

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/09/1527 September 2015 DIRECTOR APPOINTED MR ROBERT JOHN GILBERT

View Document

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 01/03/15 STATEMENT OF CAPITAL GBP 1041180

View Document

16/05/1516 May 2015 28/02/15 STATEMENT OF CAPITAL GBP 717228

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

02/01/142 January 2014 09/12/13 STATEMENT OF CAPITAL GBP 2748

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069994250001

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR GEORGE STAVRINIDIS

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BALL

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

23/02/1223 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 1177

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/09/115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

20/09/1020 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 11/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR PHILIP THOMAS JONES

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR COLIN PHILIP BALL

View Document

01/09/091 September 2009 CURRSHO FROM 31/08/2010 TO 28/02/2010

View Document

24/08/0924 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