WORKR UMBRELLA LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Application to strike the company off the register

View Document

16/11/2316 November 2023 Satisfaction of charge 091557110002 in full

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

27/04/2227 April 2022 Current accounting period extended from 2022-03-30 to 2022-09-29

View Document

21/02/2221 February 2022 Second filing for the termination of Michael Andrew Lee as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Matthew Frederick Tyson as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Graham Anthony John Dolan as a secretary

View Document

21/02/2221 February 2022 Second filing for the termination of Thomas James Buckley as a secretary

View Document

21/02/2221 February 2022 Second filing for the termination of Stephen Milton Mix as a director

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-30

View Document

06/08/216 August 2021 Registration of charge 091557110004, created on 2021-08-02

View Document

06/08/216 August 2021 Registration of charge 091557110005, created on 2021-08-02

View Document

02/06/212 June 2021 Termination of appointment of Thomas James Buckley as a secretary on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Graham John Anthony Dolan as a secretary on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Michael Andrew Lee as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Stephen Milton Mix as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Matthew Frederick Tyson as a director on 2021-04-23

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091557110002

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091557110001

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED WALKER SMITH CONTRACTING LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / THE WORKR GROUP LIMITED / 14/08/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / WALKER SMITH GLOBAL LIMITED / 14/08/2018

View Document

13/12/1813 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

13/12/1813 December 2018 CESSATION OF WALKER SMITH GLOBAL LIMITED AS A PSC

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEE / 01/08/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER SMITH GLOBAL LIMITED

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091557110001

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR THOMAS JAMES BUCKLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM DOLAN

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM SUITE 7 53 KING STREET MANCHESTER M2 4LQ

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILTON MIX / 01/08/2015

View Document

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

View Accounts

28/08/1428 August 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

31/07/1431 July 2014 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