WORFE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

10/03/2510 March 2025 Cessation of Carl Ian Peterson as a person with significant control on 2024-08-24

View Document

11/11/2411 November 2024 Termination of appointment of Carl Ian Peterson as a director on 2024-11-11

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

23/07/2323 July 2023 Registered office address changed from Hurstmonceaux House 7 the Keep Madeley Telford Shropshire TF7 5NN to Hurstmonceaux House the Keep Ironbridge Road Telford Shropshire TF7 5NN on 2023-07-23

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/07/207 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

05/08/195 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/08/187 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

21/07/1721 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL IAN PETERSON / 04/03/2013

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/03/1111 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET SUSAN PETERSON / 05/03/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: THE POUND WORFIELD SHROPSHIRE WV15 5JZ

View Document

23/02/0423 February 2004 RETURN MADE UP TO 05/03/04; NO CHANGE OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 05/03/03; NO CHANGE OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 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