WORKTEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Change of details for Mr Simon Trevelain Bates as a person with significant control on 2024-05-18

View Document

04/06/244 June 2024 Director's details changed for Mr Simon Trevelain Bates on 2024-05-17

View Document

04/06/244 June 2024 Change of details for Mr Simon Trevelain Bates as a person with significant control on 2024-05-17

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

04/06/244 June 2024 Director's details changed for Mr Simon Trevelain Bates on 2024-05-18

View Document

04/06/244 June 2024 Director's details changed for Mr Simon Trevelain Bates on 2024-05-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON TREVELAIN BATES / 22/05/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 1 THE HATCH WINDSOR BERKSHIRE SL4 5UD ENGLAND

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PRESTEDGE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 7 TAPLOW QUAY RIVER ROAD TAPLOW MAIDENHEAD SL6 0AB ENGLAND

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 1

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DARNELL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 DIRECTOR APPOINTED MR STUART MICHAEL PRESTEDGE

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR STEPHEN PHILIP DARNELL

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 7 TAPLOW QUAY RIVER ROAD MAIDENHEAD BERKS SL6 OAT ENGLAND

View Document

20/05/1620 May 2016 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