- Company Overview for WORKPOINT HOLDINGS LTD. (06117488)
- Filing history for WORKPOINT HOLDINGS LTD. (06117488)
- People for WORKPOINT HOLDINGS LTD. (06117488)
- More for WORKPOINT HOLDINGS LTD. (06117488)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
25 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
25 Feb 2024 | PSC07 | Cessation of John Cook as a person with significant control on 8 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of John Cook as a director on 8 February 2024 | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
07 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Feb 2022 | CH01 | Director's details changed for Mr John Cook on 20 February 2022 | |
20 Feb 2022 | CH01 | Director's details changed for Mr Simon John Cook on 20 February 2022 | |
20 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Mar 2021 | PSC04 | Change of details for Mr John Cook as a person with significant control on 19 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
09 Nov 2020 | AP03 | Appointment of Miss Diane Bishop as a secretary on 9 November 2020 | |
09 Nov 2020 | TM02 | Termination of appointment of Ann Cook as a secretary on 9 November 2020 | |
24 Mar 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
24 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
28 Jan 2019 | AD01 | Registered office address changed from 6B 6B Commerce Way Colchester Essex CO2 8HR England to 6B Commerce Way Colchester CO2 8HR on 28 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 14 Grange Farm Road Whitehall Industrial Estate Colchester Essex CO2 8JW to 6B 6B Commerce Way Colchester Essex CO2 8HR on 28 January 2019 | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
23 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates |