Advanced company searchLink opens in new window

WORKPLACE SOFTWARE LIMITED

Company number 02194718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 MR04 Satisfaction of charge 021947180005 in full
14 Jun 2016 MR04 Satisfaction of charge 4 in full
14 Jun 2016 MR04 Satisfaction of charge 021947180007 in full
26 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Apr 2015 MR01 Registration of charge 021947180007, created on 22 April 2015
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50
13 Dec 2013 TM01 Termination of appointment of Bernard Quinn as a director
02 Dec 2013 MR01 Registration of charge 021947180006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2013 MR01 Registration of charge 021947180005
07 Nov 2013 AP01 Appointment of David Graeme Farquhar as a director
16 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 TM02 Termination of appointment of Paul Wright as a secretary
04 Apr 2013 TM01 Termination of appointment of Paul Wright as a director
09 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jun 2012 AA01 Previous accounting period shortened from 30 March 2012 to 31 December 2011
10 Jan 2012 TM01 Termination of appointment of Ian Lenagan as a director
10 Jan 2012 AP01 Appointment of Paul Keith Wright as a director
10 Jan 2012 AP01 Appointment of Bernard Paul Quinn as a director
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association