WORKWISE PEOPLE DEVELOPMENT LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/2010 July 2020 APPLICATION FOR STRIKING-OFF

View Document

28/01/2028 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/01/1929 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

26/01/1826 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 April 2016

View Document

03/06/163 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 29 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

05/06/135 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 29 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts for year ending 29 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 29 April 2011

View Document

03/06/113 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 29 April 2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 29 April 2009

View Document

12/08/1012 August 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DISS REQUEST WITHDRAWN

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1012 May 2010 APPLICATION FOR STRIKING-OFF

View Document

18/05/0918 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 PREVEXT FROM 30/10/2008 TO 29/04/2009

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

27/05/0427 May 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: SUITE 5 BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/10/00

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 6 AVON WHARF BRIDGE STREET CHRISTCHURCH DORSET BH23 1DY

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 CONVE 07/05/97

View Document

09/05/979 May 1997 ADOPT MEM AND ARTS 07/05/97

View Document

09/05/979 May 1997 VARYING SHARE RIGHTS AND NAMES 07/05/97

View Document

07/05/977 May 1997 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