WORTH RESOURCING LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewStatement of affairs

View Document

12/08/2512 August 2025 NewRegistered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

12/08/2512 August 2025 NewResolutions

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-28

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-28

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-23 to 2022-12-22

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2021-12-30

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-24 to 2021-12-23

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-25 to 2021-12-24

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

24/09/1924 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

28/12/1828 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

20/06/1820 June 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CURRSHO FROM 29/12/2016 TO 28/12/2016

View Document

19/03/1819 March 2018 CURREXT FROM 29/12/2017 TO 29/06/2018

View Document

19/12/1719 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE JAMES

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 PREVEXT FROM 30/08/2015 TO 31/12/2015

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED STARVILLE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/01/16

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE HEPWORTH / 01/10/2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

12/05/1512 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/06/149 June 2014 PREVSHO FROM 31/03/2014 TO 31/08/2013

View Document

23/04/1423 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MISS SOPHIE HEPWORTH

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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