TOTAL WORKFLOW SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to 36 Westlake Avenue Bowers Gifford Basildon SS13 2JJ on 2024-10-09 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-01-31 |
18/06/2118 June 2021 | Registered office address changed from Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF England to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on 2021-06-18 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/11/2011 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
22/11/1922 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM HIGH MILL BOLAM LANE BUCKTON BRIDLINGTON NORTH HUMBERSIDE YO16 6XQ ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/07/1722 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH BROWN / 22/07/2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 44 KIMBERLEY ROAD BENFLEET ESSEX SS7 5NQ |
09/02/169 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/06/153 June 2015 | DISS40 (DISS40(SOAD)) |
02/06/152 June 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
19/05/1519 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/11/1412 November 2014 | 31/01/14 TOTAL EXEMPTION FULL |
29/01/1429 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/01/1220 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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