WORKFORCE SKILLS SUPPORT LTD
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
10/09/2510 September 2025 New | Confirmation statement made on 2025-06-27 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
05/12/225 December 2022 | Registered office address changed from Suite 1 Hawthorn House, Ransom Wood Business Park Southwell Road West Mansfield NG21 0HJ England to Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE on 2022-12-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Notification of Natalie Williams as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Notification of Sean Mccloskey as a person with significant control on 2021-07-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
25/06/2125 June 2021 | Registered office address changed from Unit 14 & 15 Ransom Hall South Ransom Wood Business Park Mansfield NG21 0HJ England to Suite 1 Hawthorn House, Ransom Wood Business Park Southwell Road West Mansfield NG21 0HJ on 2021-06-25 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/10/1928 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNIT 4 & 5 ASH HOUSE RANSOM WOOD BUSINESS PARK MANSFIELD NG21 0HJ ENGLAND |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 5A STATION TERRACE EAST BOLDON TYNE & WEAR NE36 0LJ ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR SEAN MCCLOSKEY |
27/06/1827 June 2018 | 26/06/18 STATEMENT OF CAPITAL GBP 3 |
29/03/1829 March 2018 | DIRECTOR APPOINTED MISS NATALIE WILLIAMS |
14/06/1714 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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