WORKSOLVE - PEOPLE SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 04/08/204 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 24/07/2024 July 2020 | APPLICATION FOR STRIKING-OFF |
| 25/06/2025 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 15/06/2015 June 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
| 07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE DILWORTH |
| 02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS DILWORTH |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2017 |
| 03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM SUITE F17 NORTHWICH BUSINESS CENTRE MEADOWS STREET NORTHWICH CHESHIRE CW9 5BF |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/07/1510 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 11 SOVEREIGN CLOSE NORTHWICH CHESHIRE CW9 7XN ENGLAND |
| 26/11/1326 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/03/1314 March 2013 | ADOPT ARTICLES 01/11/2012 |
| 14/03/1314 March 2013 | 01/11/12 STATEMENT OF CAPITAL GBP 2 |
| 14/03/1314 March 2013 | VARYING SHARE RIGHTS AND NAMES |
| 14/03/1314 March 2013 | WRITTEN CONSENT OF THE HOLDERS OF ORDINARY SHARES 01/11/2012 |
| 26/12/1226 December 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/12/112 December 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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