Advanced company searchLink opens in new window

WORKPOINT HOLDINGS LTD.

Company number 06117488

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)
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