WORKING SOLUTIONS RECRUITMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Director's details changed for Mrs Sheelagh Margaret Yarnall on 2025-06-05 |
05/06/255 June 2025 New | Change of details for Mrs Sheelagh Margaret Yarnall as a person with significant control on 2025-06-05 |
01/04/251 April 2025 | Satisfaction of charge 042229070003 in full |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
29/10/2429 October 2024 | Director's details changed for Mrs Sheelagh Margaret Yarnall on 2024-10-28 |
29/10/2429 October 2024 | Change of details for Mrs Sheelagh Margaret Yarnall as a person with significant control on 2024-10-28 |
06/06/246 June 2024 | Registration of charge 042229070003, created on 2024-06-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Change of details for Mrs Sheelagh Margaret Yarnall as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Director's details changed for Mrs Sheelagh Margaret Yarnall on 2023-12-06 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Change of details for Mrs Sheelagh Margaret Yarnall as a person with significant control on 2023-09-08 |
12/09/2312 September 2023 | Director's details changed for Mrs Sheelagh Margaret Yarnall on 2023-09-08 |
15/05/2315 May 2023 | Registered office address changed from 26 Sakura Walk Willen Park South Milton Keynes Buckinghamshire MK15 9EH United Kingdom to 7-9 the Avenue Eastbourne BN21 3YA on 2023-05-15 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
26/04/2226 April 2022 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 26 Sakura Walk Willen Park South Milton Keynes Buckinghamshire MK15 9EH on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEELAGH MARGARET YARNALL / 11/12/2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHEELAGH MARGARET YARNALL / 11/12/2018 |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM C/O NUMBER FACTORY CALVERTON HOUSE KELLER CLOSE KILN FARM MILTON KEYNES MK11 3LL |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1412 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEELAGH MARGARET YARNALL / 30/11/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
05/10/125 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/09/1226 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH MARGARET YARNALL / 10/12/2010 |
10/12/1010 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA |
08/07/098 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/06/0922 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
16/06/0916 June 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW ROBINSON |
21/05/0921 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH YARNALL / 14/04/2009 |
10/06/0810 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
15/05/0815 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
31/05/0531 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
27/09/0427 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
06/06/036 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
09/05/029 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | NEW SECRETARY APPOINTED |
20/06/0120 June 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
12/06/0112 June 2001 | REGISTERED OFFICE CHANGED ON 12/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
12/06/0112 June 2001 | DIRECTOR RESIGNED |
12/06/0112 June 2001 | SECRETARY RESIGNED |
24/05/0124 May 2001 | 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