WHITESPACE WORK SOFTWARE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Register inspection address has been changed from 443a Kingston Road London SW20 8JR England to 80a Sidney Road Walton-on-Thames KT12 2LX

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

17/10/2417 October 2024 Satisfaction of charge 053784850003 in full

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

17/01/2217 January 2022 Register inspection address has been changed from Whitelodge Farm Goose Rye Road Worplesdon Guildford GU3 3RJ England to 443a Kingston Road London SW20 8JR

View Document

18/10/2118 October 2021 Registered office address changed from Riverside Court One, Riverside Court Douglas Drive Godalming Surrey GU7 1JX England to Riverside Court Douglas Drive Godalming Surrey GU7 1JX on 2021-10-18

View Document

30/09/2130 September 2021 Registered office address changed from White Lodge Farm Goose Rye Road Worplesdon Surrey GU3 3RJ to Riverside Court One, Riverside Court Douglas Drive Godalming Surrey GU7 1JX on 2021-09-30

View Document

03/08/213 August 2021 Registration of charge 053784850003, created on 2021-07-29

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

13/01/2013 January 2020 SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITELODGE SYSTEMS LIMITED

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUNCAN BOSLEY / 01/07/2016

View Document

07/03/187 March 2018 CESSATION OF MARK EDWARD GARVEY AS A PSC

View Document

07/03/187 March 2018 CESSATION OF CHARLOTTE SARAH GARRETT AS A PSC

View Document

07/03/187 March 2018 CESSATION OF LAURA ELIZABETH FRANCIS AS A PSC

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH FRANCIS / 12/10/2017

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH FRANCIS / 12/10/2017

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MICHAEL NICHOLLS

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR STUART DUNCAN BOSLEY

View Document

21/10/1621 October 2016 21/10/16 STATEMENT OF CAPITAL GBP 99

View Document

21/10/1621 October 2016 REDUCE ISSUED CAPITAL 08/09/2016

View Document

21/10/1621 October 2016 SOLVENCY STATEMENT DATED 08/09/16

View Document

21/10/1621 October 2016 STATEMENT BY DIRECTORS

View Document

11/07/1611 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH FRANCIS / 01/02/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH FRANCIS / 01/02/2016

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MRS LAURA ELIZABETH FRANCIS

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR MARK EDWARD GARVEY

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED CHARLOTTE SARAH GARRETT

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP GARVEY

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARVEY

View Document

18/12/1518 December 2015 SECRETARY APPOINTED LAURA ELIZABETH FRANCIS

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANN GARVEY

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/04/1212 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/123 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/123 February 2012 COMPANY NAME CHANGED WHITESPACE WASTE SOFTWARE LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GARVEY / 18/10/2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GARVEY / 18/10/2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN GARVEY / 18/10/2010

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN GARVEY / 01/10/2009

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM MILFOIL HOUSE WOODPECKER WAY WOKING SURREY GU22 0SG

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/02/0528 February 2005 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