WORKFORCE SCHEDULING SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mr Royston Ferris as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 128 City Road London EC1V 2NX England to 4 Rookery Close Norwich Norfolk NR103GU on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Royston Ferris on 2025-03-27

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/01/2510 January 2025 Notification of Royston Ferris as a person with significant control on 2024-06-10

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/06/2410 June 2024 Cessation of Gloria Joy Ferris as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr Royston Ferris as a director on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Gloria Joy Ferris as a director on 2024-06-10

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

25/07/2325 July 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from 289 Aylsham Road Norwich NR3 2RY England to 128 City Road London EC1V 2NX on 2023-07-25

View Document

23/07/2323 July 2023 Cessation of Royston Ferris as a person with significant control on 2023-07-01

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

19/07/2319 July 2023 Notification of Gloria Joy Ferris as a person with significant control on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Royston Ferris as a director on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Royston Ferris as a secretary on 2023-05-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE SUITE NO 25 HARROW WEALD HA3 5RN ENGLAND

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HARDING / 12/10/2018

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

14/09/1714 September 2017 SECRETARY APPOINTED MR ROYSTON FERRIS

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MRS GLORIA JOY FERRIS

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR MARK ROBERT DAVIES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/08/1623 August 2016 30/11/15 STATEMENT OF CAPITAL GBP 50001

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARDING / 23/08/2016

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 DIRECTOR APPOINTED MR. STUART RALPH POPPLETON

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RALPH POPPLETON / 01/11/2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RALPH POPPLETON / 01/11/2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RALPH POPPLETON / 01/11/2014

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR DAVID JOHN HARDING

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW ENGLAND

View Document

12/11/1312 November 2013 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