WORKPLATFORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
14/01/2514 January 2025 | Full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
15/02/2415 February 2024 | Full accounts made up to 2023-06-30 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-20 with updates |
02/06/232 June 2023 | Change of details for Workplatform Holdings Limited as a person with significant control on 2016-04-06 |
07/03/237 March 2023 | Satisfaction of charge 065983690001 in full |
16/02/2316 February 2023 | Full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Appointment of Paul Brendan Harbey as a director on 2022-05-06 |
16/05/2216 May 2022 | Appointment of Dean Brooks as a director on 2022-05-06 |
16/05/2216 May 2022 | Appointment of Adam Laurence Smith as a director on 2022-05-06 |
16/02/2216 February 2022 | Full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/02/2118 February 2021 | FULL ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
25/02/2025 February 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HULL / 29/03/2019 |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEFAN HULL / 29/03/2019 |
21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
10/11/1710 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/06/1528 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065983690001 |
10/06/1510 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HULL / 11/06/2014 |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEFAN HULL / 11/06/2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | DIRECTOR APPOINTED JULIE HULL |
01/10/131 October 2013 | |
01/10/131 October 2013 | DIRECTOR APPOINTED JULIE HULL |
12/09/1312 September 2013 | |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
31/05/1131 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
01/03/111 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEFAN HULL / 20/05/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
28/05/0828 May 2008 | DIRECTOR APPOINTED JONATHAN STEFAN HULL |
27/05/0827 May 2008 | APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED |
23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA UK |
20/05/0820 May 2008 | 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