WORKPLATFORM HOLDINGS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/01/2514 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/02/2415 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/05/2316 May 2023 Change of details for Jonathan Stefan Hull as a person with significant control on 2016-04-06

View Document

07/03/237 March 2023 Satisfaction of charge 095701950002 in full

View Document

07/03/237 March 2023 Satisfaction of charge 095701950001 in full

View Document

16/02/2316 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

07/02/227 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

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

View Accounts

18/02/2118 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / JONATHAN STEFAN HULL / 29/03/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HULL / 29/03/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEFAN HULL / 29/03/2019

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

10/11/1710 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBY DE74 2JB ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095701950002

View Document

04/08/154 August 2015 CURREXT FROM 30/04/2016 TO 30/06/2016

View Document

24/07/1524 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1524 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1528 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095701950001

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information