WORKWAVE UK INTERMEDIATE LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Termination of appointment of Jana Hey as a director on 2024-09-24

View Document

24/09/2424 September 2024 Appointment of Gregory Doran as a director on 2024-09-16

View Document

11/06/2411 June 2024 Appointment of Kevin Kemmerer as a director on 2024-05-28

View Document

11/06/2411 June 2024 Termination of appointment of David Giannetto as a director on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of Michael Alan Taylor as a director on 2022-11-15

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Registered office address changed from Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

17/11/2117 November 2021 Registration of charge 041017770005, created on 2021-11-12

View Document

08/10/218 October 2021 Appointment of Ms Jana Hey as a director on 2021-09-30

View Document

08/10/218 October 2021 Appointment of Mr Michael Alan Taylor as a director on 2021-09-30

View Document

08/10/218 October 2021 Appointment of Mr David Giannetto as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of John Leiferman as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Michael Alan Taylor as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Gordon Glenn Macneill as a director on 2021-09-30

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

04/06/204 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

30/01/2030 January 2020 CESSATION OF MICHAEL ALAN TAYLOR AS A PSC

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR GORDON GLENN MACNEILL

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEAM BIDCO LIMITED

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR JOHN LEIFERMAN

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TRENDELL

View Document

24/01/2024 January 2020 SECRETARY APPOINTED MS SHONA HEMMINGS

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY EDWARDS

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

07/10/197 October 2019 SECOND FILED SH01 - 30/07/19 STATEMENT OF CAPITAL GBP 212146.95

View Document

13/08/1913 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 212146.95

View Document

02/07/192 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

12/06/1812 June 2018 09/05/18 STATEMENT OF CAPITAL GBP 205422.89

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1810 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 212933.45

View Document

29/03/1829 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 17-23 HIGH STREET SLOUGH SL1 1DY

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 06/04/2016

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1722 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 194933.450000

View Document

17/07/1717 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1717 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1717 July 2017 02/06/17 STATEMENT OF CAPITAL GBP 195306.093333

View Document

17/07/1717 July 2017 20/01/17 STATEMENT OF CAPITAL GBP 224466.713333

View Document

17/07/1717 July 2017 02/06/17 STATEMENT OF CAPITAL GBP 195310.10

View Document

17/07/1717 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

13/01/1713 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 ADOPT ARTICLES 28/06/2016

View Document

22/06/1622 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

09/12/159 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKENNA

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN COUSSINS

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN EDWARDS / 01/10/2014

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 01/10/2014

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

24/04/1524 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1524 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 699470.53

View Document

24/04/1524 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/141 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ARTICLES OF ASSOCIATION

View Document

04/07/144 July 2014 ADOPT ARTICLES 26/06/2014

View Document

04/03/144 March 2014 STATEMENT BY DIRECTORS

View Document

04/03/144 March 2014 REDUCE ISSUED CAPITAL 18/02/2014

View Document

04/03/144 March 2014 SOLVENCY STATEMENT DATED 12/02/14

View Document

04/03/144 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 349460.69

View Document

25/02/1425 February 2014 STATEMENT BY DIRECTORS

View Document

25/02/1425 February 2014 REDUCE ISSUED CAPITAL 18/02/2014

View Document

25/02/1425 February 2014 SOLVENCY STATEMENT DATED 12/02/14

View Document

12/02/1412 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/02/1410 February 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/02/1410 February 2014 ADOPT ARTICLES 13/01/2014

View Document

10/02/1410 February 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/02/1410 February 2014 REREG PLC TO PRI; RES02 PASS DATE:16/01/2014

View Document

10/02/1410 February 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/01/1420 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 21/11/2013

View Document

05/12/135 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 21/11/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRENDELL / 21/11/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHESTER COUSSINS / 21/11/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT MCKENNA / 21/11/2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS MACHADO

View Document

25/04/1325 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 2211460.69

View Document

25/04/1325 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR PAUL TRENDELL

View Document

04/04/134 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1323 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 2260565.97

View Document

15/01/1315 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

21/12/1221 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ONACKO

View Document

12/03/1212 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

05/03/125 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/121 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/01/129 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LEAN

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1YA

View Document

22/09/1122 September 2011 SECTION 519

View Document

05/09/115 September 2011 SECTION 519

View Document

11/07/1111 July 2011 TRADING ON THE AIM MARKET/STOCK EXCHANGE PLC CANCELLED 29/06/2011

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

16/03/1116 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 2253507.02

View Document

03/12/103 December 2010 03/11/10 BULK LIST

View Document

03/11/103 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1026 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

02/03/102 March 2010 GENERAL BUSINESS 24/01/2010

View Document

01/02/101 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 2241007.02

View Document

08/12/098 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0925 September 2009 GBP IC 2261398.37/2232344.19 07/09/09 GBP SR [email protected]=29054.18

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/08/0914 August 2009 SHARE AGREEMENT OTC

View Document

12/08/0912 August 2009 INTERIM ACCOUNTS MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 SHARE AGREEMENT OTC

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

09/04/099 April 2009 SECRETARY APPOINTED ANTHONY JOHN EDWARDS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

06/03/096 March 2009 DIRECTOR APPOINTED ANDREW PAUL ONACKO

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JOSEPH ROBERT MCKENNA

View Document

06/03/096 March 2009 COMPANY BUSINESS 25/02/2009

View Document

24/02/0924 February 2009 SHARE AGREEMENT OTC

View Document

24/02/0924 February 2009 SHARE AGREEMENT OTC

View Document

09/01/099 January 2009 COMPANY BUSINESS 30/01/2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 01/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 AUDITOR'S RESIGNATION

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: NO 1 DORSET STREET, SOUTHAMPTON, SO15 2DP

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: GRANT THORNTON MANOR COURT, BARNES WALLIS ROAD, SEGENSWORTH, HAMPSHIRE PO15 5GT

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0716 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/079 March 2007 COMPANY NAME CHANGED CONTEMPORARY ENTERPRISES PLC CERTIFICATE ISSUED ON 09/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 NC INC ALREADY ADJUSTED 06/02/06

View Document

07/03/067 March 2006 GRANT THORNTON AUDITORS 06/02/06

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 SHARES AGREEMENT OTC

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 S-DIV 06/01/06

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0511 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 19 CAVENDISH SQUARE, LONDON, W1A 2AW

View Document

20/02/0420 February 2004 AUDITOR'S RESIGNATION

View Document

30/01/0430 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/0428 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 SHARES AGREEMENT OTC

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

06/01/036 January 2003 ACQUISTION AGREEMENT 23/12/02

View Document

06/01/036 January 2003 £ NC 2000000/7500000 23/1

View Document

06/01/036 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/036 January 2003 NC INC ALREADY ADJUSTED 23/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/04/02

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/013 April 2001 £ NC 50000/2000000 14/03/01

View Document

03/04/013 April 2001 NC INC ALREADY ADJUSTED 14/03/01

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

03/04/013 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0122 March 2001 PROSPECTUS

View Document

15/03/0115 March 2001 APPLICATION COMMENCE BUSINESS

View Document

15/03/0115 March 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/11/0017 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 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