WORKFLOW DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
15/03/2315 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Change of details for Mrs Gillian Ann Peach as a person with significant control on 2022-04-04 |
05/04/225 April 2022 | Change of details for Mr David Alan Peach as a person with significant control on 2022-04-04 |
05/04/225 April 2022 | Director's details changed for Mr David Alan Peach on 2022-04-04 |
05/04/225 April 2022 | Director's details changed for Mrs Gillian Ann Peach on 2022-04-04 |
05/04/225 April 2022 | Secretary's details changed for Gillian Ann Peach on 2022-04-04 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
04/12/214 December 2021 | Satisfaction of charge 072989280001 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN PEACH |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ANN PEACH |
12/07/1712 July 2017 | CHANGE OF PARTICULARS FOR A PSC |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
11/07/1611 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN PEACH / 04/07/2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEACH / 04/07/2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN PEACH / 04/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072989280001 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/09/1312 September 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/02/1319 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN PEACH / 18/02/2013 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEACH / 18/02/2013 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN PEACH / 18/02/2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/10/1110 October 2011 | 29/09/11 STATEMENT OF CAPITAL GBP 100 |
13/07/1113 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR APPOINTED GILLIAN ANN PEACH |
12/07/1012 July 2010 | SECRETARY APPOINTED GILLIAN ANN PEACH |
12/07/1012 July 2010 | DIRECTOR APPOINTED DAVID ALAN PEACH |
05/07/105 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORKFLOW DYNAMICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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