WORKSPACE & STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANCLOTE LTD

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

04/09/194 September 2019 CESSATION OF PAUL WALLACE AS A PSC

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CONNELLY / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCGREGOR / 03/09/2019

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS SARAH CONNELLY

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 31 BENTON ROAD NEWCASTLE UPON TYNE NE7 7DS

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 COMPANY NAME CHANGED OXFORD AGENCIES LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

28/10/1328 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 PREVSHO FROM 30/11/2012 TO 30/09/2012

View Document

06/11/126 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 DIRECTOR APPOINTED MR JAMIE MCGREGOR

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 37 BARLEY MILL CRESCENT CONSETT COUNTY DURHAM DH8 8JX ENGLAND

View Document

25/09/1225 September 2012 SECRETARY APPOINTED JAMIE MCGREGOR

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY O'CONNOR

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'CONNOR

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY JAMIE MCGREGOR

View Document

11/05/1211 May 2012 CURREXT FROM 31/10/2012 TO 30/11/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED ANDREW JOSEPH O'CONNOR

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 36 BARLEY MILL CRESCENT BRIDGEHILL CONSETT DH8 8JX UNITED KINGDOM

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information