WORKSTEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

12/02/2512 February 2025 Change of details for Mr Richard George Stead as a person with significant control on 2025-02-12

View Document

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

View Accounts

10/05/2410 May 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Change of details for Mr Richard George Stead as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Director's details changed for Mr Richard George Stead on 2023-03-13

View Document

23/03/2323 March 2023 Change of details for Mr Richard George Stead as a person with significant control on 2023-03-13

View Document

23/03/2323 March 2023 Secretary's details changed for Mr Richard George Stead on 2023-03-13

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 04/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND LUCY MARGARET FUTTER / 04/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 20 BOSTOCK HALL BOSTOCK ROAD BOSTOCK MIDDLEWICH CHESHIRE CW10 9JN ENGLAND

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM HIPPOCAMPUS HOUSE HULME LANE LOWER PEOVER KNUTSFORD CHESHIRE WA16 9QQ

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS ROSALIND LUCY MARGARET FUTTER

View Document

09/07/149 July 2014 COMPANY NAME CHANGED K.I.B.LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK LUDLOW

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 20 BOSTOCK HALL, BOSTOCK ROAD MIDDLEWICH CHESHIRE CW10 9JN

View Document

07/06/117 June 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALIND FUTTER

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR FRANK RICHARD LUDLOW

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK LUDLOW

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MRS ROSALIND LUCY MARGARET FUTTER

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RICHARD LUDLOW / 06/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 06/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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