PUBLISHERS 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
06/06/256 June 2025 NewConfirmation statement made on 2025-04-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

02/09/232 September 2023 Micro company accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-09-30

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR KIM BARRANCE

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM SALATIN HOUSE 19 CEDAR ROAD SUTTON SURREY SM2 5DA

View Document

11/12/1411 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES JOHNSON

View Document

04/05/124 May 2012 SECRETARY APPOINTED MR STEPHEN PAUL JOHNSON

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL JOHNSON / 24/04/2010

View Document

05/05/105 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM BARRANCE / 24/04/2010

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: QUOIN HOUSE, ALFRED ROAD SUTTON SURREY SM1 4RR

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 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