DOCUMENT WORKFLOW SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

06/05/216 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/11/206 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MRS MONIKA RYAN

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE BRITTON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRITTON / 10/07/2013

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 63 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/04/1510 April 2015 ADOPT ARTICLES 31/01/2015

View Document

10/04/1510 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 16/08/13 STATEMENT OF CAPITAL GBP 500

View Document

10/09/1310 September 2013 ADOPT ARTICLES 16/08/2013

View Document

10/09/1310 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRINDLEY RYAN / 09/08/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/12/1014 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRINDLEY RYAN / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRITTON / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 60 LANSDOWNE PLACE HOVE BN3 1FG

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SLADE

View Document

23/02/0923 February 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0828 October 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

26/09/0826 September 2008 GBP NC 100/300 31/01/2008

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED PHILIP BRITTON

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY JANET SLADE

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 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