WE ARE SERVICE WORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from 22 Windsor Place Cardiff CF10 3BY to 64 Kimberley Road Cardiff CF23 5DL on 2025-05-19

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

17/01/2517 January 2025 Miscellaneous

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE CARTER / 01/02/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED THE SATORI LAB LIMITED CERTIFICATE ISSUED ON 19/03/20

View Document

19/03/2019 March 2020 Resolutions

View Document

13/03/2013 March 2020 CHANGE OF NAME 01/03/2020

View Document

03/03/203 March 2020 CESSATION OF BENJAMIN THOMAS PRESTON PROCTOR AS A PSC

View Document

03/03/203 March 2020 CESSATION OF ESKO OLAVI REINIKAINEN AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PROCTOR

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS JOANNE CARTER

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ESKO REINIKAINEN

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CARTER

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESKO OLAVI REINIKAINEN

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS PRESTON PROCTOR

View Document

04/06/194 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 24/07/18 STATEMENT OF CAPITAL GBP 3002

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE CARTER

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 3000.00

View Document

27/11/1727 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1711 October 2017 21/08/17 STATEMENT OF CAPITAL GBP 3100

View Document

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR BENJAMIN THOMAS PRESTON PROCTOR

View Document

05/05/175 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 5000

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ESKO OLAVI REINIKAINEN / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CARTER / 04/04/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLE BECK

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRITTON

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY WARWICK LEAMAN

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR RUSSELL EDWARD HENRY BRITTON

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED DANIELLE BECK

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED ESKO OLAVI REINIKAINEN

View Document

18/02/1418 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 4000

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED JOANNE CARTER

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR WARWICK LEAMAN

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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