WORKPLACE EFFICIENCY MONITORING SYSTEMS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-06

View Document

05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewAppointment of a voluntary liquidator

View Document

05/08/255 August 2025 NewStatement of affairs

View Document

16/07/2516 July 2025 NewRegistered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-07-16

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Dale Read on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mrs Jacqueline Maureen Auty on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Dale Read as a person with significant control on 2023-02-23

View Document

03/02/233 February 2023 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 2023-02-03

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MAUREEN AUTY / 19/04/2021

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MAUREEN AUTY / 19/04/2021

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MAUREEN AUTY

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 CESSATION OF BARRY DONALD AUTY AS A PSC

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY AUTY

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS JACQUELINE MAUREEN AUTY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

17/11/1717 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

07/02/177 February 2017 COMPANY NAME CHANGED WORKPLACE EFFICIENCY MONITORING SYSTEMS LTD CERTIFICATE ISSUED ON 07/02/17

View Document

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 31 FERRY ROAD HULLBRIDGE HOCKLEY ESSEX SS5 6DN ENGLAND

View Document

17/08/1617 August 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DONALD AUTY / 09/06/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE READ / 09/06/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DONALD AUTY / 10/03/2016

View Document

27/05/1627 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3 READ CLOSE HOCKLEY ESSEX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 18 FOXFIELD DRIVE STANFORD-LE-HOPE ESSEX SS17 8HH ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1319 March 2013 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