WORK PRODUCTIVITY SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Registered office address changed to PO Box 4385, 07147786 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-16

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

11/05/2211 May 2022 Administrative restoration application

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-02-28

View Document

11/05/2211 May 2022 Confirmation statement made on 2021-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/02/2125 February 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM FLAT 11 85 MULGRAVE ROAD SUTTON SURREY SM2 6LR

View Document

14/03/1614 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SAIL ADDRESS CHANGED FROM: FLAT 11 85 MULGRAVE ROAD SUTTON SURREY SM2 6LR ENGLAND

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

06/05/156 May 2015 SAIL ADDRESS CHANGED FROM: 26 THE GREEN DALSTON CARLISLE CA5 7QB ENGLAND

View Document

06/05/156 May 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 84 IDA ROAD LONDON N15 5JN

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA LEE KELLY / 31/12/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/09/1316 September 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SAIL ADDRESS CHANGED FROM: C/O AMANDA KELLY SYCAMORE HOUSE CUMREW BRAMPTON CUMBRIA CA8 9DD UNITED KINGDOM

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/06/1222 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1222 June 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

22/06/1222 June 2012 SAIL ADDRESS CREATED

View Document

05/05/125 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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