LITMUS WORKFORCE SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

04/07/244 July 2024 Appointment of Rss Global Limited as a director on 2024-06-19

View Document

12/06/2412 June 2024 Appointment of Phillip Gary Thomas as a director on 2024-04-18

View Document

07/06/247 June 2024 Termination of appointment of Tristan Nicholas Ramus as a director on 2024-05-24

View Document

07/06/247 June 2024 Termination of appointment of Jamie Benjamin Webb as a director on 2024-05-24

View Document

05/04/245 April 2024 Termination of appointment of Ian Munro as a director on 2024-04-05

View Document

02/04/242 April 2024 Appointment of Mr Ian Munro as a director on 2024-03-27

View Document

28/03/2428 March 2024 Termination of appointment of Ian James Munro as a director on 2024-03-27

View Document

13/02/2413 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-30

View Document

03/01/243 January 2024 Termination of appointment of Michael Subodh Mehta as a director on 2023-12-31

View Document

14/12/2314 December 2023 Change of details for Global Group (Uk) Ltd as a person with significant control on 2023-03-14

View Document

05/10/235 October 2023 Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-05

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

22/09/2322 September 2023 Cessation of Rss Global Limited as a person with significant control on 2023-03-03

View Document

03/08/233 August 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

03/08/233 August 2023 Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Appointment of Ms Rebecca Jane Watson as a director on 2015-07-30

View Document

14/03/2314 March 2023 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 2023-03-14

View Document

10/03/2310 March 2023 Appointment of Mr Michael Subodh Mehta as a director on 2023-03-03

View Document

08/03/238 March 2023 Appointment of Mr Ian Munro as a director on 2023-03-03

View Document

08/03/238 March 2023 Appointment of Mr Tristan Ramus as a director on 2023-03-03

View Document

08/03/238 March 2023 Appointment of Mr Jamie Webb as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Julia Robertson as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Timothy Briant as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03

View Document

07/03/237 March 2023 Registration of charge 086744860002, created on 2023-03-03

View Document

06/03/236 March 2023 Registration of charge 086744860001, created on 2023-03-03

View Document

06/03/236 March 2023 Notification of Rss Global Limited as a person with significant control on 2023-03-03

View Document

03/02/233 February 2023 Director's details changed for Mr Timothy Briant on 2022-06-03

View Document

23/01/2323 January 2023 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2021-01-01

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED LITMUS MANAGED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD

View Document

27/10/1527 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

17/10/1517 October 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

21/08/1521 August 2015 ADOPT ARTICLES 30/07/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MS JULIA ROBERTSON

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM EALING CROSS 85 UXBRIDGE ROAD LONDON EALING W5 5TH

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR NIGEL MARSH

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MS REBECCA JANE WATSON

View Document

10/08/1510 August 2015 SECRETARY APPOINTED MS REBECCA JANE WATSON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY SARAVANA PERIASWAMI

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DARREN MEE

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTYN RANDALL

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 Annual return made up to 15 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR JUSTYN RANDALL

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR SARAVANA KUMAR PERIASWAMI

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

18/12/1318 December 2013 COMPANY NAME CHANGED SHOO 584 LIMITED CERTIFICATE ISSUED ON 18/12/13

View Document

03/09/133 September 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