WORK SKILLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/11/242 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Cessation of Andrew John Pickles as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Change of details for Mrs Lissa Pickles as a person with significant control on 2024-07-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

18/04/2418 April 2024 Director's details changed for Mrs Lissa Pickles on 2024-04-17

View Document

18/04/2418 April 2024 Change of details for Mrs Lissa Pickles as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Director's details changed for Mr Andrew John Pickles on 2024-04-17

View Document

18/04/2418 April 2024 Change of details for Mr Andrew John Pickles as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mr Andrew John Pickles on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mrs Lissa Pickles as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from Eastham House Barn Clitheroe Road Mitton Clitheroe BB7 9PH England to Cotton Mill B9 Tileyard North Second Floor Wakefield WF1 5FY on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mr Andrew John Pickles as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mrs Lissa Pickles on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Amended micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Registered office address changed from Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England to Eastham House Barn Clitheroe Road Mitton Clitheroe BB7 9PH on 2022-05-04

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX ENGLAND

View Document

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

View Accounts

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN PICKLES / 01/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PICKLES / 01/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISSA PICKLES / 01/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LISSA PICKLES / 01/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN PICKLES / 01/10/2019

View Document

24/05/1924 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED WORKOLOGY LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISSA PICKLES

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED GOLDFLAKE LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PICKLES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN PICKLES

View Document

09/05/199 May 2019 CESSATION OF DAVID ANDREW GRAEME AS A PSC

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAEME

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MRS LISSA PICKLES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 7 EAST CLIFF DOVER KENT CT16 1LX UNITED KINGDOM

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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