OFFICEWORK SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
02/12/242 December 2024 | Application to strike the company off the register |
02/12/242 December 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/05/2318 May 2023 | Amended total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Registered office address changed from Queensgate House 48, Queen Street Exeter Devon EX4 3SR England to 7 Sideling Fields Sideling Fields Tiverton EX16 4HG on 2022-02-16 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
22/10/2122 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY BAYLISS |
12/02/1912 February 2019 | SECRETARY APPOINTED MRS CELIA LOWMAN |
12/02/1912 February 2019 | CESSATION OF GEOFFREY BAYLISS AS A PSC |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAYLISS |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
30/10/1730 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
19/02/1619 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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