WORK ANYWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Confirmation statement made on 2025-09-02 with updates |
| 02/09/252 September 2025 | Change of details for Novumip Ltd as a person with significant control on 2025-07-19 |
| 01/09/251 September 2025 | Confirmation statement made on 2025-08-30 with updates |
| 29/08/2529 August 2025 | Accounts for a small company made up to 2024-12-31 |
| 19/08/2519 August 2025 | Change of share class name or designation |
| 08/08/258 August 2025 | Memorandum and Articles of Association |
| 08/08/258 August 2025 | Resolutions |
| 06/08/256 August 2025 | Termination of appointment of Justin Francis Gallagher as a secretary on 2025-07-16 |
| 06/08/256 August 2025 | Termination of appointment of Justin Francis Gallagher as a director on 2025-07-16 |
| 06/08/256 August 2025 | Termination of appointment of Charles Henri Julien Besson as a director on 2025-07-16 |
| 06/08/256 August 2025 | Termination of appointment of Christophe Jean-Pierre Georges Marchisio as a director on 2025-07-16 |
| 06/08/256 August 2025 | Termination of appointment of Frédéric Gilles Tcherneian as a director on 2025-07-16 |
| 06/08/256 August 2025 | Termination of appointment of Guillaume Maurice Ferré as a director on 2025-07-16 |
| 06/08/256 August 2025 | Termination of appointment of Tom Parish as a director on 2025-07-16 |
| 10/02/2510 February 2025 | Memorandum and Articles of Association |
| 10/02/2510 February 2025 | Resolutions |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-08-30 with updates |
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/02/2313 February 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
| 30/01/2330 January 2023 | Second filing for the notification of Novumip Ltd as a person with significant control |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/12/226 December 2022 | Particulars of variation of rights attached to shares |
| 06/12/226 December 2022 | Change of share class name or designation |
| 05/12/225 December 2022 | Memorandum and Articles of Association |
| 05/12/225 December 2022 | Resolutions |
| 05/12/225 December 2022 | Resolutions |
| 05/12/225 December 2022 | Resolutions |
| 02/12/222 December 2022 | Appointment of Mr Guillaume Maurice Ferré as a director on 2022-11-30 |
| 02/12/222 December 2022 | Appointment of Mr Frédéric Gilles Tcherneian as a director on 2022-11-30 |
| 02/12/222 December 2022 | Appointment of Mr Christophe Jean-Pierre Georges Marchisio as a director on 2022-11-30 |
| 02/12/222 December 2022 | Appointment of Mr Charles Henri Julien Besson as a director on 2022-11-30 |
| 02/12/222 December 2022 | Cessation of Tom Parish as a person with significant control on 2022-11-30 |
| 02/12/222 December 2022 | Cessation of Justin Francis Gallagher as a person with significant control on 2022-11-30 |
| 02/12/222 December 2022 | Cessation of Samuel Robert Nicholson as a person with significant control on 2022-11-30 |
| 02/12/222 December 2022 | Notification of Novumip Ltd as a person with significant control on 2022-11-30 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-26 with updates |
| 05/11/215 November 2021 | Notification of Tom Parish as a person with significant control on 2016-04-06 |
| 05/11/215 November 2021 | Notification of Justin Francis Gallagher as a person with significant control on 2016-04-06 |
| 05/11/215 November 2021 | Notification of Samuel Robert Nicholson as a person with significant control on 2016-04-06 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 01/11/211 November 2021 | Withdrawal of a person with significant control statement on 2021-11-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 14/07/2114 July 2021 | Registered office address changed from Moorfield Court 11a Alma Road Headingley Leeds LS6 2AH England to 11 Alma Road Headingley Leeds LS6 2AH on 2021-07-14 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
| 27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PARISH / 25/09/2019 |
| 24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FOOTE |
| 02/01/192 January 2019 | 20/12/18 STATEMENT OF CAPITAL GBP 991 |
| 24/12/1824 December 2018 | REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 3 - 5 ALMA ROAD LEEDS LS6 2AH |
| 15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/08/1824 August 2018 | ADOPT ARTICLES 13/08/2018 |
| 18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN FRANCIS GALLAGHER / 10/07/2018 |
| 18/07/1818 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 10/07/2018 |
| 18/07/1818 July 2018 | 04/07/18 STATEMENT OF CAPITAL GBP 891 |
| 17/07/1817 July 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/07/1817 July 2018 | ADOPT ARTICLES 04/07/2018 |
| 12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/01/165 January 2016 | DIRECTOR APPOINTED MR SAMUEL ROBERT NICHOLSON |
| 05/01/165 January 2016 | DIRECTOR APPOINTED MR TOM PARISH |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 12/10/1512 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/01/2015 |
| 12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/01/2015 |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/12/143 December 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 1100 |
| 20/11/1420 November 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 672 |
| 19/11/1419 November 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 2 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 16 OTLEY OLD ROAD LEEDS LS16 6HD |
| 16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/04/2014 |
| 16/10/1416 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/04/2014 |
| 16/10/1416 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3 - 5 ALMA ROAD LEEDS LS6 2AH ENGLAND |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/10/1317 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 17/10/1317 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 11/04/2013 |
| 17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 11/04/2013 |
| 10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/10/1229 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 29/10/1229 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/09/2012 |
| 29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/09/2012 |
| 05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/11/1117 November 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/10/1024 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/11/2009 |
| 24/10/1024 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/11/2009 |
| 24/10/1024 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 02/11/092 November 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
| 07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/03/0920 March 2009 | PREVEXT FROM 30/09/2008 TO 31/10/2008 |
| 20/01/0920 January 2009 | GBP NC 100/1100 10/07/08 |
| 20/01/0920 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN GALLAGHER / 19/01/2009 |
| 19/01/0919 January 2009 | DIRECTOR APPOINTED MR JUSTIN FRANCIS GALLAGHER |
| 06/01/096 January 2009 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
| 02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 19/09/0819 September 2008 | 25/09/07 TOTAL EXEMPTION FULL |
| 24/10/0724 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
| 01/10/071 October 2007 | LOCATION OF REGISTER OF MEMBERS |
| 26/09/0626 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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