WORKSTREAM ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
06/05/226 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

26/07/2126 July 2021 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 2021-07-26

View Document

01/05/201 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

17/04/2017 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/04/2017 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR KEITH ANTHONY ALDERTON

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR TOM ALDERTON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANCOCK

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR TOM PETER ALDERTON

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ALDERTON

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY ALDERTON / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY ALDERTON / 20/12/2016

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

11/03/1511 March 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR MICHAEL FRANCIS HANCOCK

View Document

23/01/1423 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

14/01/1314 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

12/04/1212 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED KCL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/04/12

View Document

04/01/124 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 13 STATION ROAD FINCLEY LONDON N3 2SB

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM MANOE

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANOE

View Document

24/02/1024 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR SEBASTIEN MOERMAN

View Document

09/01/089 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 10/12/00; NO CHANGE OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/12/9723 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/01/91

View Document

09/01/919 January 1991 COMPANY NAME CHANGED GOWHEEL LIMITED CERTIFICATE ISSUED ON 10/01/91

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

10/12/9010 December 1990 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