WORKFORCE RECRUIT LTD

Company Documents

DateDescription
25/06/2525 June 2025 Compulsory strike-off action has been suspended

View Document

25/06/2525 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Cessation of Simon Patrick Boyle as a person with significant control on 2024-08-29

View Document

25/09/2425 September 2024 Termination of appointment of Simon Patrick Boyle as a director on 2024-08-29

View Document

25/09/2425 September 2024 Notification of Anthony Graham as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr Anthony J Graham as a director on 2024-08-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-06-30

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Kathryn Sustins as a director on 2023-08-31

View Document

01/08/231 August 2023 Notification of Simon Boyle as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Kathryn Sustins as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Simon Boyle as a director on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from 3 Swanzy Road Sevenoaks TN14 5EE United Kingdom to 185 Horninglow Street Burton-on-Trent DE14 1NG on 2023-02-28

View Document

24/02/2324 February 2023 Registration of charge 141833730001, created on 2023-02-23

View Document

31/01/2331 January 2023 Certificate of change of name

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