OPENWORK INDEPENDENT SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewMemorandum and Articles of Association

View Document

11/06/2511 June 2025 NewResolutions

View Document

22/05/2522 May 2025 Registration of charge 073612350001, created on 2025-05-21

View Document

06/03/256 March 2025 Appointment of Mr Stuart John Dodson as a director on 2025-03-01

View Document

14/11/2414 November 2024 Termination of appointment of Richard David Houghton as a director on 2024-11-11

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Change of details for Openwork Holdings Limited as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from Washington House Lydiard Fields Swindon SN5 8UB to Auckland House Lydiard Fields Swindon SN5 8UB on 2023-03-29

View Document

18/02/2218 February 2022 Appointment of Mr Richard David Houghton as a director on 2022-02-14

View Document

18/02/2218 February 2022 Termination of appointment of Michael David George Morrow as a director on 2022-02-15

View Document

06/01/226 January 2022 Appointment of Mr Aidan Grant Chavasse as a director on 2021-12-20

View Document

16/12/2116 December 2021 Termination of appointment of Paul Barry Gray as a director on 2021-12-09

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ADOPT ARTICLES 31/12/2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
TRI CENTRE 3 NEW BRIDGE SQUARE
SWINDON
WILTSHIRE
SN1 1HN
UNITED KINGDOM

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SMALLWOOD / 03/07/2013

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BRUNT

View Document

08/03/128 March 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED SIMON JOHN CLIFFORD

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED SIMON JOHN CLIFFORD

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER ALLAN DAVIES

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER SMALLWOOD

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MARK DUCKWORTH

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MARY-ANNE MCINTYRE

View Document

25/07/1125 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1125 July 2011 COMPANY NAME CHANGED DIARY 2010 LIMITED CERTIFICATE ISSUED ON 25/07/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS

View Document

18/11/1018 November 2010 SAIL ADDRESS CREATED

View Document

18/11/1018 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/11/1018 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/11/1018 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/11/1018 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/11/1018 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

07/10/107 October 2010 DIRECTOR APPOINTED SIMON ROGERSON BRUNT

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED SIMON ROGERSON BRUNT

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MARTIN MICHAEL ARTHUR DAVIS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR KRISTINA LOUISE KERR

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information