WORKFLOW ENGINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
23/02/2523 February 2025 | Micro company accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/02/2416 February 2024 | Micro company accounts made up to 2023-05-31 |
30/01/2430 January 2024 | Registered office address changed from Suite 72 2 Lansdowne Crescent Bournemouth BH1 1SA to Suite 72 1 Ensbury Park Road Bournemouth Dorset BH9 2SQ on 2024-01-30 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-04 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Secretary's details changed for Ms Amber Burton on 2023-04-24 |
24/04/2324 April 2023 | Appointment of Ms Amanda Jane Burton as a director on 2023-04-24 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/02/2212 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/01/1828 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | 12/05/17 STATEMENT OF CAPITAL GBP 173 |
24/04/1724 April 2017 | SECRETARY APPOINTED MS AMBER BURTON |
29/01/1729 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
09/06/169 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/04/1621 April 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 133 |
23/02/1623 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
04/06/154 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM WATSON HOUSE 398-400 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BN |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREJ POPOVIC / 01/11/2014 |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREJ POPOVIC / 01/11/2014 |
04/06/144 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/02/1423 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/04/1311 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
21/12/1021 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM RICHMOND COURT CAPSTONE ROAD BOURNEMOUTH DORSET BH8 8RX UNITED KINGDOM |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREJ POPOVIC / 04/06/2010 |
08/06/108 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
13/05/1013 May 2010 | 05/05/10 STATEMENT OF CAPITAL GBP 100 |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM WATSON HOUSE 398-400 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BN UNITED KINGDOM |
04/05/104 May 2010 | CURRSHO FROM 30/06/2010 TO 31/05/2010 |
31/01/1031 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
10/06/0910 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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