WORKNEST LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

05/12/245 December 2024 Termination of appointment of Andrew Digby Gunson as a director on 2024-11-04

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

18/09/2418 September 2024 Registration of charge 043827390009, created on 2024-09-13

View Document

09/08/249 August 2024 Appointment of Mr Gary Daniel Jones as a director on 2024-08-09

View Document

28/06/2428 June 2024 Change of details for Worknest (Holdings) Ltd as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

12/06/2412 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

21/08/2321 August 2023 Director's details changed for Mr Gavin John Snell on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Worknest (Holdings) Ltd as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Director's details changed for Mr Andrew Digby Gunson on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Adam Thomas Councell on 2023-08-21

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

15/05/2315 May 2023 Change of details for Ellis Whittam (Holdings) Ltd as a person with significant control on 2022-09-16

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

16/09/2216 September 2022 Certificate of change of name

View Document

04/05/224 May 2022 Satisfaction of charge 043827390008 in full

View Document

04/05/224 May 2022 Satisfaction of charge 043827390007 in full

View Document

04/05/224 May 2022 Satisfaction of charge 043827390006 in full

View Document

08/01/228 January 2022 Full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

12/10/2112 October 2021 Registration of charge 043827390008, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 043827390007, created on 2021-09-22

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043827390005

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SINEY

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE FULTON

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043827390004

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR GAVIN JOHN SNELL

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED JOANNE FULTON

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY MARK SINEY

View Document

29/09/1629 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1629 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1629 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1629 September 2016 11/08/16 STATEMENT OF CAPITAL GBP 17.79

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEVEN THAKRAR

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SCHOFIELD

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043827390003

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED NICHOLAS ALAN WILSON

View Document

15/03/1615 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

14/03/1414 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITE / 16/01/2014

View Document

27/08/1327 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/1319 August 2013 27/02/13 FULL LIST AMEND

View Document

15/04/1315 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

03/04/123 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEVEN THAKRAR / 27/02/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SINEY / 27/02/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD ELLIS / 27/02/2011

View Document

15/03/1115 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 19.20

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNSTAN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY

View Document

02/03/112 March 2011 ADOPT ARTICLES 20/01/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PETER GRAHAM SCHOFIELD

View Document

08/10/108 October 2010 SECRETARY APPOINTED MARK ANDREW SINEY

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK ELLIS

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED ANDREW WHITE

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MARK ANDREW SINEY

View Document

10/08/1010 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/106 May 2010 27/02/10 NO CHANGES

View Document

07/04/107 April 2010 DIRECTOR APPOINTED DEVEN THAKRAR

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/093 June 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 GBP IC 17.3/15.68 20/01/09 GBP SR [email protected]=1.62

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ELLIS / 02/02/2009

View Document

18/02/0918 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WHITTAM

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 1-2 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

13/03/0813 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 S-DIV 30/10/07

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 3 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

22/03/0522 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 5-7 GROSVENOR COURT AAR 17.1 FOREGATE STREET CHESTER CH1 1HG

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 COMPANY NAME CHANGED AES (EMPLOYMENT SERVICES) LIMITE D CERTIFICATE ISSUED ON 07/07/04

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 S-DIV 17/05/04

View Document

20/05/0420 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/0420 May 2004 S-DIV 17/05/04

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 COMPANY NAME CHANGED AARON EMPLOYMENT SERVICE LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED AARCO 210 LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

27/02/0227 February 2002 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