WORK FORCE STAFF SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/04/253 April 2025 Appointment of Mrs Georgina Mason as a director on 2025-04-03

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT MASON / 27/01/2017

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM LEGACY HOUSE, LEGACY CENTRE LTD HAMPTON ROAD WEST HANWORTH TRADING ESTATE FELTHAM TW13 6DH UNITED KINGDOM

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/08/182 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105877340001

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR AIVARAS JACYS

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR AIVARAS JACYS

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MASON / 02/02/2017

View Document

27/01/1727 January 2017 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