THE WORKS STAFFING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/01/2522 January 2025 Change of details for Wymea Group Limited as a person with significant control on 2016-04-06

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/06/2412 June 2024

View Document

22/03/2422 March 2024 Director's details changed for Mr Juan Urdiales Sanchez-Robles on 2021-03-10

View Document

22/03/2422 March 2024 Director's details changed for Mr Felipe Navio Garcia on 2021-03-10

View Document

14/03/2414 March 2024 Director's details changed for Mr Felipe Navio Garcia on 2022-01-01

View Document

14/03/2414 March 2024 Director's details changed for Mr Juan Urdiales Sanchez-Robles on 2021-03-01

View Document

13/03/2413 March 2024 Change of details for Wymea Group Limited as a person with significant control on 2021-03-10

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/01/2219 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/01/2219 January 2022

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053481400004

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN URDIALES SANCHEZ-ROBLES / 30/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE NAVIO GARCIA / 30/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR ENGLAND

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY ABIGAIL MCMULLEN

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR FELIPE NAVIO GARCIA

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JUAN URDIALES SANCHEZ-ROBLES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN MCMULLEN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MCMULLEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM PO BOX 648 GATEWAY HOUSE TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO50 0ND ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL JANE MCMULLEN / 18/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCMULLEN / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL JANE MCMULLEN / 17/01/2018

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM MOORE AND BLATCH, 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCMULLEN / 12/10/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL JANE MCMULLEN / 12/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL JANE MCMULLEN / 12/10/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL JANE MCMULLEN / 31/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL MCMULLEN / 31/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCMULLEN / 31/01/2010

View Document

24/11/0924 November 2009 28/03/09 TOTAL EXEMPTION FULL

View Document

18/10/0918 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 29 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/11/066 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 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