WORK SHACKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
12/11/1812 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GUY WILLIAM GIFFARD-TINEY / 21/05/2017 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH GIFFARD-TINEY |
30/10/1730 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | DIRECTOR APPOINTED MRS JANE ELIZABETH GIFFARD-TINEY |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 82 ROTHWELL ROAD DESBOROUGH NORTHANTS LE16 7DS |
16/04/1516 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/11/1422 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/04/1414 April 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/05/1313 May 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/03/1214 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/05/1125 May 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM GIFFARD-TINEY / 22/02/2010 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 43A ST. MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DS UNITED KINGDOM |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM UNIT 10, SUTTON COURT BATH STREET MARKET HARBOROUGH LEICS LE16 9EQ |
23/03/0923 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | 29/02/08 TOTAL EXEMPTION FULL |
27/03/0827 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | 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