WORKSAFE CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/2420 June 2024 | Statement of affairs |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Registered office address changed from 103 Heathwood Gardens London SE7 8ET England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2024-06-13 |
13/06/2413 June 2024 | Appointment of a voluntary liquidator |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
16/02/2216 February 2022 | Confirmation statement made on 2021-12-23 with no updates |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 65 EVERSLEY ROAD CHARLTON LONDON SE7 7LE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
12/09/1612 September 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PRITCHARD / 12/09/2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
21/06/1621 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | 23/03/15 NO CHANGES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | 23/03/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | 23/03/12 NO CHANGES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | 23/03/11 NO CHANGES |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | SECRETARY RESIGNED |
24/11/0624 November 2006 | DIRECTOR RESIGNED |
24/11/0624 November 2006 | NEW DIRECTOR APPOINTED |
24/11/0624 November 2006 | NEW SECRETARY APPOINTED |
14/11/0614 November 2006 | COMPANY NAME CHANGED WORK SAFE CONSULTING LIMITED CERTIFICATE ISSUED ON 14/11/06 |
16/10/0616 October 2006 | COMPANY NAME CHANGED BRIGHT COMPUTER CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 16/10/06 |
23/03/0623 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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