WORKLIFE SUPPORT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

19/09/1919 September 2019 CESSATION OF JULIAN STANLEY AS A PSC

View Document

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

View Accounts

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN STANLEY

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 SECRETARY APPOINTED MR PAUL LISMORE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE ORSBORN

View Document

29/09/1729 September 2017 ADOPT ARTICLES 01/07/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECRETARY APPOINTED MISS CHARLOTTE ORSBORN

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY MARK PINNUCK

View Document

16/12/1416 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/09/1417 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA HOSKINSON

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLAND

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOSEPH KIRKE

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA PATRICIA HOSKINSON / 10/09/2013

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM SUITE G MAPLES BUSINESS CENTRE 144 LIVERPOOL ROAD LONDON N1 1LA

View Document

03/06/133 June 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR MALCOLM LEVER

View Document

05/10/125 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TONKS

View Document

21/12/1121 December 2011 AUDITOR'S RESIGNATION

View Document

05/10/115 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 ADOPT ARTICLES 17/03/2011

View Document

08/04/118 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1025 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED FRANCIS JOSEPH KIRKE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL LYNCH

View Document

02/08/102 August 2010 15/07/10 STATEMENT OF CAPITAL GBP 100.05

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM SUITE G MAPLES BUSINESS CENTRE 144 LIVERPOOL ROAD LONDON N1 1LA UNITED KINGDOM

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 ALTER MEM AND ARTS 11/12/2008

View Document

17/06/0917 June 2009 ALTER MEM AND ARTS 11/06/2009

View Document

17/06/0917 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN NASH

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR JULIAN STANLEY

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY CAROL LYNCH

View Document

22/01/0922 January 2009 SECRETARY APPOINTED MARK DUNCAN PINNUCK

View Document

29/12/0829 December 2008 ALTER ARTICLES 11/12/2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BE

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: TEACHERS BENEVOLENT FUND HAMILTON HOUSE, MABLEDON PLACE LONDON WC1H 9BE

View Document

09/09/059 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0531 May 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/10/0314 October 2003 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 18/07/02

View Document

19/12/0219 December 2002 £ NC 100/1000 18/07/0

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED WORK LIFE SUPPORT LIMITED CERTIFICATE ISSUED ON 18/12/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0210 October 2002 S-DIV 13/09/02

View Document

10/10/0210 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED TBF TRADING LIMITED CERTIFICATE ISSUED ON 18/03/02

View Document

26/09/0126 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/018 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

04/10/994 October 1999 S366A DISP HOLDING AGM 27/09/99

View Document

08/09/998 September 1999 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