Advanced company searchLink opens in new window

WORXCLEAN LIMITED

Company number 04678093

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)
11 Mar 2019 TM01 Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
27 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
06 Dec 2016 AD01 Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016
16 Oct 2016 AP01 Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016
16 Oct 2016 TM01 Termination of appointment of Jorn Vestergaard as a director on 3 October 2016
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2016 TM01 Termination of appointment of Gary John Kidd as a director on 1 September 2016
12 Aug 2016 AP01 Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016
12 Aug 2016 TM01 Termination of appointment of Richard Ian Sykes as a director on 1 August 2016
07 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
23 Nov 2015 TM01 Termination of appointment of Matthew Brabin as a director on 13 November 2015
23 Nov 2015 TM02 Termination of appointment of Matthew Brabin as a secretary on 13 November 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jun 2015 CH01 Director's details changed for Mr Richard Ian Sykes on 1 June 2015
29 Jun 2015 AP01 Appointment of Mr Jorn Vestergaard as a director on 1 June 2015
05 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson.
05 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin.
05 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Ian Sykes.
05 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary John Kidd.
05 Mar 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin.
26 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1