WORKFORCE SKILLS SUPPORT LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Notification of Natalie Williams as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Notification of Sean Mccloskey as a person with significant control on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/10/1928 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 5A STATION TERRACE EAST BOLDON TYNE & WEAR NE36 0LJ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR SEAN MCCLOSKEY

View Document

27/06/1827 June 2018 26/06/18 STATEMENT OF CAPITAL GBP 3

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MISS NATALIE WILLIAMS

View Document

14/06/1714 June 2017 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