WORK ANYWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-09-02 with updates

View Document

02/09/252 September 2025 Change of details for Novumip Ltd as a person with significant control on 2025-07-19

View Document

01/09/251 September 2025 Confirmation statement made on 2025-08-30 with updates

View Document

29/08/2529 August 2025 Accounts for a small company made up to 2024-12-31

View Document

19/08/2519 August 2025 Change of share class name or designation

View Document

08/08/258 August 2025 Memorandum and Articles of Association

View Document

08/08/258 August 2025 Resolutions

View Document

06/08/256 August 2025 Termination of appointment of Justin Francis Gallagher as a secretary on 2025-07-16

View Document

06/08/256 August 2025 Termination of appointment of Justin Francis Gallagher as a director on 2025-07-16

View Document

06/08/256 August 2025 Termination of appointment of Charles Henri Julien Besson as a director on 2025-07-16

View Document

06/08/256 August 2025 Termination of appointment of Christophe Jean-Pierre Georges Marchisio as a director on 2025-07-16

View Document

06/08/256 August 2025 Termination of appointment of Frédéric Gilles Tcherneian as a director on 2025-07-16

View Document

06/08/256 August 2025 Termination of appointment of Guillaume Maurice Ferré as a director on 2025-07-16

View Document

06/08/256 August 2025 Termination of appointment of Tom Parish as a director on 2025-07-16

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

30/01/2330 January 2023 Second filing for the notification of Novumip Ltd as a person with significant control

View Document

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

View Accounts

06/12/226 December 2022 Particulars of variation of rights attached to shares

View Document

06/12/226 December 2022 Change of share class name or designation

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

02/12/222 December 2022 Appointment of Mr Guillaume Maurice Ferré as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Frédéric Gilles Tcherneian as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Christophe Jean-Pierre Georges Marchisio as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Charles Henri Julien Besson as a director on 2022-11-30

View Document

02/12/222 December 2022 Cessation of Tom Parish as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Cessation of Justin Francis Gallagher as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Cessation of Samuel Robert Nicholson as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Notification of Novumip Ltd as a person with significant control on 2022-11-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

05/11/215 November 2021 Notification of Tom Parish as a person with significant control on 2016-04-06

View Document

05/11/215 November 2021 Notification of Justin Francis Gallagher as a person with significant control on 2016-04-06

View Document

05/11/215 November 2021 Notification of Samuel Robert Nicholson as a person with significant control on 2016-04-06

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

01/11/211 November 2021 Withdrawal of a person with significant control statement on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Registered office address changed from Moorfield Court 11a Alma Road Headingley Leeds LS6 2AH England to 11 Alma Road Headingley Leeds LS6 2AH on 2021-07-14

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PARISH / 25/09/2019

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES FOOTE

View Document

02/01/192 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 991

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 3 - 5 ALMA ROAD LEEDS LS6 2AH

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 ADOPT ARTICLES 13/08/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN FRANCIS GALLAGHER / 10/07/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 10/07/2018

View Document

18/07/1818 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 891

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1817 July 2018 ADOPT ARTICLES 04/07/2018

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR SAMUEL ROBERT NICHOLSON

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR TOM PARISH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/01/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/01/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 1100

View Document

20/11/1420 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 672

View Document

19/11/1419 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 16 OTLEY OLD ROAD LEEDS LS16 6HD

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/04/2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/04/2014

View Document

16/10/1416 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3 - 5 ALMA ROAD LEEDS LS6 2AH ENGLAND

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 11/04/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 11/04/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/09/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/09/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/11/2009

View Document

24/10/1024 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS GALLAGHER / 01/11/2009

View Document

24/10/1024 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

20/01/0920 January 2009 GBP NC 100/1100 10/07/08

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN GALLAGHER / 19/01/2009

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR JUSTIN FRANCIS GALLAGHER

View Document

06/01/096 January 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/09/0819 September 2008 25/09/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 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