WORKFLOW SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/11/249 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2024-01-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

11/11/2111 November 2021 Notification of Claire Mitchell as a person with significant control on 2021-11-07

View Document

10/11/2110 November 2021 Withdrawal of a person with significant control statement on 2021-11-10

View Document

10/11/2110 November 2021 Notification of David Hermelin as a person with significant control on 2021-11-07

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERMELIN / 20/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O MS C L MITCHELL 36 BARNHILL ROAD MARLOW BUCKINGHAMSHIRE SL7 3EY

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MITCHELL / 20/05/2019

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERMELIN / 01/08/2014

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MITCHELL / 05/08/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/11/1324 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 155A WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE HP10 0HL UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/11/1225 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BENGT HERMELIN / 06/04/2012

View Document

05/09/125 September 2012 06/04/12 STATEMENT OF CAPITAL GBP 2

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR DAVID EDWARD BENGT HERMELIN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HERMELIN

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 CURREXT FROM 30/11/2011 TO 31/01/2012

View Document

24/11/1024 November 2010 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