WORK AND LEARNING OPPORTUNITIES C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

03/02/253 February 2025 Termination of appointment of Maureen Ann Haywood as a director on 2024-12-23

View Document

03/02/253 February 2025 Cessation of Christopher Noel Baker as a person with significant control on 2024-12-23

View Document

03/02/253 February 2025 Cessation of Maureen Ann Haywood as a person with significant control on 2024-12-23

View Document

03/02/253 February 2025 Registered office address changed from 1 Back Lane Sydling St. Nicholas Dorchester Dorset DT2 9TP to Marine House 151 Western Road Haywards Heath RH16 3LH on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Christopher Noel Baker as a director on 2024-12-23

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

11/07/1811 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA VICE-HOLT

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NOEL BAKER

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN ANN HAYWOOD

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN HAYWOOD / 31/07/2017

View Document

08/08/178 August 2017 CESSATION OF MAUREEN HAYWOOD AS A PSC

View Document

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

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/09/1514 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON EAST SUSSEX BN1 9SB

View Document

04/10/144 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER NOEL BAKER

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MS DEBRA VICE-HOLT

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY LYNNE VARNEY

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE VARNEY

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR MOIRA MONK

View Document

05/10/115 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LANKESTER

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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