SHARED WORKFORCE GROUP LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

01/10/241 October 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/04/2014 April 2020 COMPANY NAME CHANGED PRO-MORE LIMITED CERTIFICATE ISSUED ON 14/04/20

View Document

25/03/2025 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SKELLETT / 01/09/2012

View Document

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 2ND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SKELLETT / 01/08/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SKELLETT / 30/11/2009

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

20/11/0920 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SKELLETT / 16/10/2009

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID MICHAEL BARON LOGGED FORM

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 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