WORK QUALITY SERVICES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

09/04/259 April 2025 Cessation of David Alan Cowburn as a person with significant control on 2024-06-30

View Document

07/02/257 February 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

05/02/255 February 2025 Director's details changed for Mr Frank Bertie on 2022-08-12

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

16/07/2416 July 2024 Termination of appointment of David Alan Cowburn as a director on 2024-06-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

12/10/2312 October 2023 Registered office address changed from The Gardener's Lodge Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

18/04/2318 April 2023 Appointment of Mr Thomas Gray as a director on 2023-04-18

View Document

18/04/2318 April 2023 Notification of Thomas Grey as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Cessation of Carole Ann Reed as a person with significant control on 2022-12-31

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Change of details for The Napit Group Limited as a person with significant control on 2016-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR DAVID ALAN COWBURN

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR FRANK BERTIE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN BRUNO

View Document

26/01/1826 January 2018 SECRETARY APPOINTED MR MICHAEL IDRIS ANDREWS

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS

View Document

04/04/164 April 2016 04/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/04/158 April 2015 04/04/15 NO MEMBER LIST

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 04/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

08/04/138 April 2013 04/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MARTIN BRUNO

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED NAPIT PROVIDE LIMITED CERTIFICATE ISSUED ON 22/05/12

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED WORK QUALITY SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/12

View Document

05/04/125 April 2012 04/04/12 NO MEMBER LIST

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 04/04/11 NO MEMBER LIST

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 04/04/10 NO MEMBER LIST

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREWS / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BRUNO / 26/10/2009

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

27/11/0827 November 2008 ADOPT MEM AND ARTS 25/11/2008

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED GAS SAFETY COUNCIL LIMITED CERTIFICATE ISSUED ON 24/11/08

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

04/04/064 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information