WORK POST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Termination of appointment of Jonathan Griffith as a director on 2023-07-01

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

07/07/217 July 2021 Secretary's details changed for Jane Dilworth on 2021-06-16

View Document

07/07/217 July 2021 Director's details changed for Mr Neil Andrew Smith on 2021-06-16

View Document

07/07/217 July 2021 Director's details changed for Jane Dilworth on 2021-06-16

View Document

07/07/217 July 2021 Director's details changed for Mr Richard Orrick on 2021-06-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW SMITH / 15/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ORRICK / 15/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS SMEDLEY / 15/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR SAAM HODIVALA

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MARK EDINOFF

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR JONATHAN GRIFFITH

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/164 March 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

15/12/1515 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056259490003

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 10-11 ST. MARTIN'S COURT LONDON WC2N 4AJ

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1123 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR STUART ANDREW JONES

View Document

12/01/1112 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE DILWORTH / 10/11/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE DILWORTH / 10/11/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1017 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 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