WORKING SOLUTIONS (CREATIVE I.T.) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Director's details changed for Mr Neil Stephen Farr on 2025-03-23 |
24/03/2524 March 2025 | Secretary's details changed for Jade Monique Cerff on 2025-03-23 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/03/246 March 2024 | Director's details changed for Mr Robert Smith on 2020-05-01 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL STEPHEN FARR / 26/02/2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JANE GRIFFIN / 06/03/2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/09/143 September 2014 | DIRECTOR APPOINTED MRS DEBBIE JANE GRIFFIN |
02/09/142 September 2014 | DIRECTOR APPOINTED MR ROBERT SMITH |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/06/1111 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN FARR / 31/03/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/06/0919 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / JADE CERFF / 31/03/2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FARR / 31/03/2009 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM UNIT 6 CARTWRIGHT COURT CARTWRIGHT WAY BARDON HILL, COALVILLE LEICESTERSHIRE LE67 1UE |
01/03/081 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/06/0722 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | SECRETARY RESIGNED |
13/04/0713 April 2007 | NEW SECRETARY APPOINTED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 26 FOSSE ROAD CENTRAL LEICESTER LEICESTERSHIRE LE3 5PR |
14/06/0614 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/07/042 July 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/06/032 June 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/09/022 September 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP |
28/03/0228 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
13/06/0113 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
21/01/0121 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
14/08/0014 August 2000 | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
08/06/998 June 1999 | RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS |
15/06/9815 June 1998 | DIRECTOR RESIGNED |
15/06/9815 June 1998 | SECRETARY RESIGNED |
15/06/9815 June 1998 | NEW SECRETARY APPOINTED |
15/06/9815 June 1998 | REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
15/06/9815 June 1998 | NEW DIRECTOR APPOINTED |
26/05/9826 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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