WORK IT OUT (SERVICES) LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Second filing of Confirmation Statement dated 2024-04-04 |
28/07/2528 July 2025 New | Appointment of Mr Richard Andrew Leslie as a director on 2024-05-27 |
28/07/2528 July 2025 New | Registered office address changed from 43 Butterley Lane New Mill Holmfirth HD9 7EZ England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2025-07-28 |
14/05/2514 May 2025 | Total exemption full accounts made up to 2025-03-31 |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-04 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/12/2423 December 2024 | Registered office address changed from Sycamore House 1 Lea Head Shepley West Yorkshire HD8 8EN to 43 Butterley Lane New Mill Holmfirth HD9 7EZ on 2024-12-23 |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Termination of appointment of Richard Alan Lewis as a director on 2024-05-27 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
07/06/217 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
12/06/1712 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/07/1611 July 2016 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
11/07/1611 July 2016 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
11/07/1611 July 2016 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1522 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/07/1423 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/07/1312 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/122 October 2012 | COMPANY NAME CHANGED WORK IT OUT (HR) LIMITED CERTIFICATE ISSUED ON 02/10/12 |
02/10/122 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/09/1218 September 2012 | DIRECTOR APPOINTED MR RICHARD ALAN LEWIS |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/08/128 August 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
23/07/1223 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
04/07/114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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