WEAR TO WORK SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

18/12/2318 December 2023 Second filing of Confirmation Statement dated 2021-05-15

View Document

18/12/2318 December 2023 Second filing of Confirmation Statement dated 2020-05-15

View Document

18/12/2318 December 2023 Second filing of a statement of capital following an allotment of shares on 2018-08-29

View Document

18/12/2318 December 2023 Second filing of Confirmation Statement dated 2022-05-15

View Document

18/12/2318 December 2023 Second filing of Confirmation Statement dated 2023-05-15

View Document

18/12/2318 December 2023 Second filing of a statement of capital following an allotment of shares on 2018-07-11

View Document

18/12/2318 December 2023 Second filing of Confirmation Statement dated 2019-05-16

View Document

18/12/2318 December 2023 Second filing of a statement of capital following an allotment of shares on 2017-07-27

View Document

18/12/2318 December 2023 Second filing of a statement of capital following an allotment of shares on 2018-04-24

View Document

18/12/2318 December 2023 Second filing of a statement of capital following an allotment of shares on 2017-08-10

View Document

18/12/2318 December 2023 Second filing of a statement of capital following an allotment of shares on 2017-11-21

View Document

18/12/2318 December 2023 Second filing of Confirmation Statement dated 2018-05-16

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Particulars of variation of rights attached to shares

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

25/10/2325 October 2023 Notification of Wearwell Group Holdings Limited as a person with significant control on 2023-10-09

View Document

25/10/2325 October 2023 Withdrawal of a person with significant control statement on 2023-10-25

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/06/2216 June 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

15/05/2015 May 2020 Confirmation statement made on 2020-05-15 with no updates

View Document

10/07/1910 July 2019 Statement of capital following an allotment of shares on 2018-07-11

View Document

17/05/1917 May 2019 Confirmation statement made on 2019-05-16 with updates

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107757230001

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107757230002

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

29/08/1829 August 2018 29/08/18 STATEMENT OF CAPITAL GBP 1267342

View Document

29/08/1829 August 2018 Statement of capital following an allotment of shares on 2018-08-29

View Document

19/06/1819 June 2018 Confirmation statement made on 2018-05-16 with updates

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR SIMON RALPH HUGHES

View Document

18/05/1818 May 2018 Statement of capital following an allotment of shares on 2018-04-24

View Document

18/05/1818 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 25280.95

View Document

31/01/1831 January 2018 Statement of capital following an allotment of shares on 2017-11-21

View Document

31/01/1831 January 2018 21/11/17 STATEMENT OF CAPITAL GBP 24844.95

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 52 GROSVENOR GARDENS LONDON SW1W 0AU ENGLAND

View Document

04/10/174 October 2017 CESSATION OF GUY EDWARD NIEUWENHUYS AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF PSC STATEMENT ON 09/08/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR GUY EDWARD NIEUWENHUYS / 20/07/2017

View Document

12/09/1712 September 2017 ADOPT ARTICLES 09/08/2017

View Document

30/08/1730 August 2017 Statement of capital following an allotment of shares on 2017-08-10

View Document

30/08/1730 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 1254673

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107757230001

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR GUY NIEUWENHUYS

View Document

08/08/178 August 2017 Statement of capital following an allotment of shares on 2017-07-27

View Document

08/08/178 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 125

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR RICHARD WRIGHT

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 23 PARADISE WALK LONDON SW3 4JL UNITED KINGDOM

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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