WHAT IF IT WORKS? LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-03-28

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2022-03-28

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from Southerden House Market Street Hailsham East Sussex BN27 2AE England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Sarah Louise Dunning on 2023-03-29

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

27/03/2327 March 2023 Current accounting period shortened from 2022-03-28 to 2022-03-27

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

11/03/2111 March 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PATRICK ISBISTER

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MISS SARAH DUNNING / 11/02/2021

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

20/12/1920 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA UNITED KINGDOM

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE DUNNING / 08/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH DUNNING / 08/05/2018

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE DUNNING / 19/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

15/05/1715 May 2017 PREVEXT FROM 29/09/2016 TO 29/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/12/1430 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM BOTANICAL HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA WARKS CV32 5BZ

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS UNITED KINGDOM

View Document

24/06/1424 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE DUNNING / 11/07/2013

View Document

12/12/1312 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 PREVSHO FROM 30/11/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/11/1123 November 2011 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