WORKWARE BUSINESS SYSTEMS LLP

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FORBURY COURT 12 FORBURY ROAD READING BERKSHIRE RG1 1SB

View Document

19/06/1719 June 2017 Registered office address changed from , Forbury Court 12 Forbury Road, Reading, Berkshire, RG1 1SB to One Valpy 20 Valpy Street Reading RG1 1AR on 2017-06-19

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 31/05/16

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3108100004

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 ANNUAL RETURN MADE UP TO 31/05/15

View Document

05/06/155 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AOMI LTD / 02/07/2014

View Document

05/06/155 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ACTIVE OPERATIONS MANAGEMENT INTERNATIONAL LTD / 12/05/2015

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 CORPORATE LLP MEMBER APPOINTED ACTIVE OPERATIONS MANAGEMENT INTERNATIONAL LTD

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED ACTIVE OPERATIONS MANAGEMENT INTERNATIONAL LLP CERTIFICATE ISSUED ON 14/05/14

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER GINGER

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT SIME

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SPENCER O'LEARY

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN JONES

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER CHARLES CAWTHORNE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER NEIL BENTLEY

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER EMMA PRICE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW LORRIMORE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD JEFFERY

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 LLP MEMBER APPOINTED MR SPENCER O'LEARY

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN CLARK

View Document

23/03/1223 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN JONES / 31/03/2011

View Document

11/05/1111 May 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JOHN JEFFERY / 31/03/2011

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SIME / 31/03/2011

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL CHARLES BENTLEY / 31/03/2011

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES CAWTHORNE / 31/03/2011

View Document

11/05/1111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ALEXANDER GINGER / 31/03/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

16/12/1016 December 2010 LLP MEMBER APPOINTED MR JONATHAN CLARK

View Document

30/11/1030 November 2010 LLP MEMBER APPOINTED MR MATTHEW LORRIMORE

View Document

30/11/1030 November 2010 CORPORATE LLP MEMBER APPOINTED AOMI LTD

View Document

20/04/1020 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

02/02/102 February 2010 LLP MEMBER APPOINTED EMMA SUZANNE PRICE

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

09/10/099 October 2009 Registered office address changed from , Davidson House Forbury Square, Reading, Berkshire, RG1 3EU on 2009-10-09

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 03/03/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 22-24 ELY PLACE LONDON EC1N 6TE

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 30/12/07

View Document

09/01/089 January 2008 MEMBER RESIGNED

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 MEMBER RESIGNED

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 30/12/06

View Document

03/02/073 February 2007 NEW MEMBER APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 ANNUAL RETURN MADE UP TO 30/12/05

View Document

30/01/0630 January 2006 NEW MEMBER APPOINTED

View Document

30/01/0630 January 2006 NEW MEMBER APPOINTED

View Document

25/01/0625 January 2006 NEW MEMBER APPOINTED

View Document

25/01/0625 January 2006 NEW MEMBER APPOINTED

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

30/12/0430 December 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • INSIGHTXPLOR LABS LTD


  • 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