- Company Overview for WORKWAVE UK INTERMEDIATE LIMITED (04101777)
- Filing history for WORKWAVE UK INTERMEDIATE LIMITED (04101777)
- People for WORKWAVE UK INTERMEDIATE LIMITED (04101777)
- Charges for WORKWAVE UK INTERMEDIATE LIMITED (04101777)
- More for WORKWAVE UK INTERMEDIATE LIMITED (04101777)
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) |
---|---|---|---|
07 Apr 2021 | AD01 | Registered office address changed from Bridge House Waterfront East Level Street Brierley Hill DY5 1XR United Kingdom to Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX on 7 April 2021 | |
15 Dec 2020 | TM02 | Termination of appointment of Shona Hemmings as a secretary on 11 September 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
04 Aug 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
04 Jun 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
30 Jan 2020 | PSC07 | Cessation of Michael Alan Taylor as a person with significant control on 13 December 2019 | |
28 Jan 2020 | PSC02 | Notification of Team Bidco Limited as a person with significant control on 13 December 2019 | |
28 Jan 2020 | AP01 | Appointment of Mr John Leiferman as a director on 16 December 2019 | |
28 Jan 2020 | AP01 | Appointment of Mr Gordon Glenn Macneill as a director on 16 December 2019 | |
24 Jan 2020 | TM02 | Termination of appointment of Anthony John Edwards as a secretary on 16 December 2019 | |
24 Jan 2020 | TM01 | Termination of appointment of Paul Trendell as a director on 16 December 2019 | |
24 Jan 2020 | TM01 | Termination of appointment of Anthony John Edwards as a director on 16 December 2019 | |
24 Jan 2020 | AP03 | Appointment of Ms Shona Hemmings as a secretary on 16 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
07 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 July 2019
|
|
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
12 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 9 May 2018
|
|
12 Jun 2018 | SH03 | Purchase of own shares. | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
29 Mar 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | AD01 | Registered office address changed from 17-23 High Street Slough SL1 1DY to Bridge House Waterfront East Level Street Brierley Hill DY5 1XR on 14 December 2017 |