WORKFORCE METRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Daniel Michelson as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewTermination of appointment of Jeffery Surges as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewTermination of appointment of Charlene Burns as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewAppointment of Mr Paul George Strudley as a director on 2025-07-30

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Peter Lincoln Holbrook on 2023-02-28

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/03/233 March 2023 Appointment of Mr John Osment as a director on 2023-02-21

View Document

03/03/233 March 2023 Appointment of Miss Charlene Burns as a director on 2023-02-21

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-06 with updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

22/11/2122 November 2021 Change of details for Software (Europe) Limited as a person with significant control on 2021-11-01

View Document

22/11/2122 November 2021 Director's details changed for Mr Nicholas Stephen Wilson on 2021-11-01

View Document

20/10/2120 October 2021 Termination of appointment of Jonathan James Harston as a director on 2021-10-15

View Document

05/10/215 October 2021 Appointment of Mr Peter Holbrook as a director on 2021-09-21

View Document

29/09/2129 September 2021 Change of details for Software (Europe) Limited as a person with significant control on 2021-09-21

View Document

09/12/209 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN ATLAS

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR RYAN FRIEDMAN ATLAS

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR NICHOLAS STEPHEN WILSON

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTWARE (EUROPE) LIMITED

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL EVERATT

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHETTLE

View Document

14/10/2014 October 2020 CESSATION OF ANDREW GRAHAM SHETTLE AS A PSC

View Document

14/10/2014 October 2020 CESSATION OF SELENITY LIMITED AS A PSC

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW JACKSON

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / SOFTWARE EUROPE / 23/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/09/169 September 2016 ALTER ARTICLES 26/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/141 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 ADOPT ARTICLES 10/10/2014

View Document

01/10/141 October 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

17/09/1417 September 2014 SECRETARY APPOINTED MR ANDREW JACKSON

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ

View Document

01/08/141 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR NEIL JAMES EVERATT

View Document

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

View Accounts

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM SHETTLE / 09/05/2013

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 55 CHURCH ROAD WIMBLEDON LONDON SW19 5DQ UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

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

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 12 HAYDONS ROAD WIMBLEDON LONDON SW19 1HL ENGLAND

View Document

19/10/0919 October 2009 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