WORKING TIME SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr David Critchley as a director on 2025-07-09

View Document

10/06/2510 June 2025 NewTermination of appointment of Andrew John Murrell as a director on 2025-05-28

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Phil Race on 2024-11-26

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of James Darragh as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Phil Race as a director on 2024-02-20

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Gary Adams as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Andrew John Murrell as a director on 2023-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-02 with updates

View Document

11/02/2211 February 2022 Termination of appointment of Paul Roberts as a director on 2022-02-09

View Document

10/02/2210 February 2022 Registered office address changed from Suite 123 19 Lever Street Manchester M1 1AN England to The Company Secretary Rivergate House Newbury Business Park London Road Newbury, RG14 2PZ on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Dawn Richard as a secretary on 2022-02-09

View Document

10/02/2210 February 2022 Termination of appointment of Martin Daren Gee as a director on 2022-02-09

View Document

10/02/2210 February 2022 Termination of appointment of Kevin Joseph White as a director on 2022-02-09

View Document

10/02/2210 February 2022 Termination of appointment of James Lloyd-Davies as a director on 2022-02-09

View Document

10/02/2210 February 2022 Termination of appointment of Stephen Jenkins as a director on 2022-02-09

View Document

10/02/2210 February 2022 Termination of appointment of Robert David Crossman as a director on 2022-02-09

View Document

10/02/2210 February 2022 Cessation of Kevin White as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Cessation of James Davenport Whittam as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Cessation of Robert David Crossman as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Notification of Totalmobile Holdings Limited as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Appointment of Mr James Darragh as a director on 2022-02-09

View Document

10/02/2210 February 2022 Appointment of Mr Gary Adams as a director on 2022-02-09

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 3RD FLOOR, SEVENDALE HOUSE 5-7 DALE STREET NORTHERN QUARTER MANCHESTER M1 1JB ENGLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

14/01/2014 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAREN GEE / 26/02/2018

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MS DAWN RICHARD / 26/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH WHITE / 26/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 AUDITOR'S RESIGNATION

View Document

21/03/1721 March 2017 AUDITOR'S RESIGNATION

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR PAUL ROBERTS

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR STEPHEN JENKINS

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH WHITE / 17/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLOYD-DAVIES / 17/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAREN GEE / 17/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CROSSMAN / 17/10/2016

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEELE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/05/1612 May 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JAMES LLOYD-DAVIES

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 1-3 ST MARYS PLACE BURY LANCASHIRE BL9 0DZ

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS

View Document

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS DAWN RICHARDS / 15/10/2014

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY JAMES WHITTAM

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MS DAWN RICHARDS

View Document

01/05/141 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/141 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 13000

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR WILLIAM ARTHUR STEELE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 NC INC ALREADY ADJUSTED 15/03/2011

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTAM

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ROBERT NIGEL COLLINS

View Document

29/03/1129 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 12500

View Document

17/03/1117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ROBERT CROSSMAN

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAREN GEE / 02/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH WHITE / 02/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVENPORT WHITTAM / 02/03/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHITE / 02/03/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MARTIN DAREN GEE

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHITE / 02/03/2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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