THE WORKS DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-04-09

View Document

09/04/249 April 2024 Annual accounts for year ending 09 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-04-09

View Document

09/04/239 April 2023 Annual accounts for year ending 09 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Martin Mervyn on 2023-03-01

View Document

15/03/2315 March 2023 Secretary's details changed for Charlotte Elizabeth Mervyn on 2023-03-01

View Document

15/03/2315 March 2023 Change of details for Mr Martin Mervyn as a person with significant control on 2023-02-28

View Document

15/03/2315 March 2023 Registered office address changed from 47 Greenfield Avenue Dinas Powys Cardiff CF64 4BX Wales to Belmont Stoney Lane Corntown Bridgend CF35 5AL on 2023-03-15

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-09

View Document

09/04/229 April 2022 Annual accounts for year ending 09 Apr 2022

View Accounts

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-04-09

View Document

18/10/2118 October 2021 Secretary's details changed for Charlotte Elizabeth Mervyn on 2021-10-15

View Document

18/10/2118 October 2021 Change of details for Mr Martin Mervyn as a person with significant control on 2021-10-15

View Document

18/10/2118 October 2021 Registered office address changed from 8 Clifford Avenue Taunton TA2 6DJ England to 47 Greenfield Avenue Dinas Powys Cardiff CF64 4BX on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Martin Mervyn on 2021-10-15

View Document

06/10/216 October 2021 Change of details for Mr Martin Mervyn as a person with significant control on 2021-03-17

View Document

09/04/219 April 2021 Annual accounts for year ending 09 Apr 2021

View Accounts

25/06/2025 June 2020 09/04/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 Annual accounts for year ending 09 Apr 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 8 CLIFFORD AVENUE 8 CLIFFORD AVENUE TAUNTON SOMERSET TA2 6DJ ENGLAND

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

03/01/203 January 2020 09/04/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 6 PARKFIELD DRIVE TAUNTON SOMERSET TA1 5BT

View Document

09/04/199 April 2019 Annual accounts for year ending 09 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

07/01/197 January 2019 09/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 Annual accounts for year ending 09 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

03/01/183 January 2018 09/04/17 UNAUDITED ABRIDGED

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/04/179 April 2017 Annual accounts for year ending 09 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 9 April 2016

View Document

09/04/169 April 2016 Annual accounts for year ending 09 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 9 April 2015

View Document

09/04/159 April 2015 Annual accounts for year ending 09 Apr 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 9 April 2014

View Document

09/04/149 April 2014 Annual accounts for year ending 09 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 9 April 2013

View Document

16/03/1316 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 9 April 2012

View Document

31/03/1231 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 9 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 9 April 2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MERVYN / 12/03/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 9 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 09/04/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 PREVEXT FROM 31/01/2008 TO 09/04/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 S366A DISP HOLDING AGM 26/01/07

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 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