WORKFORCE ON DEMAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewSatisfaction of charge 115747290003 in full

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Registered office address changed from 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX United Kingdom to Clervaux Exchange Cookson 1, Clervaux Terrace Jarrow NE32 5UP on 2022-04-08

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

05/01/225 January 2022 Appointment of Mr Howard Fowler as a director on 2022-01-04

View Document

05/01/225 January 2022 Notification of Howard Fowler as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Cessation of Trevor John Dudgeon as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Termination of appointment of Trevor John Dudgeon as a director on 2022-01-04

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115747290001

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115747290003

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN DUDGEON

View Document

26/08/2026 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

25/08/2025 August 2020 20/08/20 STATEMENT OF CAPITAL GBP 1

View Document

25/08/2025 August 2020 CESSATION OF CHERYL SUTHERLAND AS A PSC

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHERYL SUTHERLAND

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR TREVOR JOHN DUDGEON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115747290002

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115747290002

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115747290001

View Document

01/10/181 October 2018 COMPANY NAME CHANGED WORK FORCE ON DEMAND LIMITED CERTIFICATE ISSUED ON 01/10/18

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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