Advanced company searchLink opens in new window

WHITESPACE WORK SOFTWARE LIMITED

Company number 05378485

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 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
22 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
01 Mar 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
03 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2012 CERTNM Company name changed whitespace waste software LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-29
03 Feb 2012 CONNOT Change of name notice
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Ann Garvey on 18 October 2010
02 Mar 2011 CH01 Director's details changed for Mr Philip Garvey on 18 October 2010
02 Mar 2011 CH03 Secretary's details changed for Mr Philip Garvey on 18 October 2010
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
17 Mar 2010 AD03 Register(s) moved to registered inspection location
17 Mar 2010 CH01 Director's details changed for Ann Garvey on 1 October 2009
17 Mar 2010 AD02 Register inspection address has been changed
26 Oct 2009 AD01 Registered office address changed from Milfoil House Woodpecker Way Woking Surrey GU22 0SG on 26 October 2009
19 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
30 Mar 2009 363a Return made up to 28/02/09; full list of members