WORK AND COMMUNICATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Wac, Bloc 17 Marble Street Manchester M2 3AW England to Wac Platform New Station Street Leeds LS1 4JB on 2025-07-24

View Document

28/04/2528 April 2025 Resolutions

View Document

28/03/2528 March 2025 Registered office address changed from Bloc Bloc 17 Marble Street Manchester M2 3AW United Kingdom to Wac, Bloc 17 Marble Street Manchester M2 3AW on 2025-03-28

View Document

24/03/2524 March 2025 Registered office address changed from Wac, Office 203 , Platform New Station Street Leeds LS1 4JB England to Bloc Bloc 17 Marble Street Manchester M2 3AW on 2025-03-24

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

19/10/2419 October 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Registered office address changed from 8 Oatland Drive Leeds LS7 1SF England to Wac, Office 203 , Platform New Station Street Leeds LS1 4JB on 2023-09-05

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

04/01/224 January 2022 Registered office address changed from 28 Ahlux Court Millwright Street Leeds LS2 7QQ England to 8 Oatland Drive Leeds LS7 1SF on 2022-01-04

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

12/07/2112 July 2021 Sub-division of shares on 2021-06-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM THE HIVE, MAUDSLAY BUILDING SHAKESPEARE STREET NOTTINGHAM NG1 4FQ ENGLAND

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA LOUISE FAIRHALL

View Document

10/09/2010 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 28 AHLUX COURT MILLWRIGHT STREET LEEDS LS2 7QQ ENGLAND

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM THE HIVE MAUDSLAY BUILDING 50 SHAKESPEARE STREET NOTTINGHAM NG1 4FP UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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