- Company Overview for FORM WORKPLACE SOLUTIONS LIMITED (05781567)
- Filing history for FORM WORKPLACE SOLUTIONS LIMITED (05781567)
- People for FORM WORKPLACE SOLUTIONS LIMITED (05781567)
- Charges for FORM WORKPLACE SOLUTIONS LIMITED (05781567)
- More for FORM WORKPLACE SOLUTIONS LIMITED (05781567)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Dean Chapman on 7 July 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Christopher John Harding on 7 July 2022 | |
07 Jul 2022 | PSC05 | Change of details for Form Holdings Limited as a person with significant control on 7 July 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Michael Howard on 7 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Form House York Way Lancaster Road Cressex Business Park High Wycombe Bucks HP12 3PY to Chiltern House 2nd Floor 49-51 Dean Street Marlow SL7 3AA on 7 July 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Quentin James Stacy as a director on 10 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Graham Martin Macey as a director on 10 June 2022 | |
17 Jun 2022 | TM02 | Termination of appointment of Quentin James Stacy as a secretary on 10 June 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Michael Howard on 26 August 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Dean Chapman on 26 August 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
09 Nov 2020 | AP01 | Appointment of Mr Michael Howard as a director on 30 September 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Dean Chapman as a director on 30 September 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Christopher John Harding as a director on 30 September 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | MR01 | Registration of charge 057815670003, created on 30 September 2020 | |
05 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates |