WORKFORCE DEVELOPMENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/11/2027 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

17/01/2017 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/03/189 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 CESSATION OF RHYS JOHN LING AS A PSC

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR RHYS LING

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY RHYS LING

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR RHYS JOHN LING

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MR RHYS JOHN LING

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM ALEXANDRA BUSINESS PARK PRESCOT ROAD ST. HELENS MERSEYSIDE WA10 3TP

View Document

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY RHIANNON LING

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1510 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM THE WOODSIDE CENTRE CATCHDALE MOSS LANE ECCLESTON ST HELENS MERSEYSIDE WA10 5QJ

View Document

05/03/135 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MINTZ

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE LING

View Document

05/09/125 September 2012 SECRETARY APPOINTED MISS RHIANNON EMMA LING

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LING

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED WORKFORCE DEVELOPMENT CONSORTIUM LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN LING

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MRS CAROLINE ANNE LING

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LING / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR JOHN CHARLES LING

View Document

17/10/0917 October 2009 31/07/09 STATEMENT OF CAPITAL GBP 99

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED P.I. PROJECTS LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 3 COGDEAN WAY, CORFE MULLEN WIMBORNE DORSET BH21 3XD

View Document

11/02/0411 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/03/03

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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