Advanced company searchLink opens in new window

INFORMATION WORKS LONDON LIMITED

Company number 07408132

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)
07 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with updates
05 Mar 2024 TM01 Termination of appointment of Nigel Gilbert Ross as a director on 5 March 2024
08 Feb 2024 AD01 Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 8 February 2024
08 Feb 2024 PSC07 Cessation of Nigel Gilbert Ross as a person with significant control on 2 February 2024
08 Feb 2024 PSC02 Notification of Intelligent Services Group Ltd as a person with significant control on 2 February 2024
08 Feb 2024 AP01 Appointment of Benjamin Thomas Ridgway as a director on 2 February 2024
08 Feb 2024 AP01 Appointment of Mr Eoghan Johnston as a director on 2 February 2024
08 Feb 2024 AP01 Appointment of Mr Jamie Patrick Cooke as a director on 2 February 2024
31 Jan 2024 AA Micro company accounts made up to 31 October 2023
27 Nov 2023 PSC07 Cessation of Julie Ross as a person with significant control on 27 November 2023
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
04 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 PSC04 Change of details for Mr Nigel Gilbert Ross as a person with significant control on 23 November 2022
29 Nov 2022 PSC04 Change of details for Mrs Julie Ross as a person with significant control on 23 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Nigel Gilbert Ross on 23 November 2022
29 Nov 2022 AD01 Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 29 November 2022
22 Aug 2022 PSC04 Change of details for Mr Nigel Gilbert Ross as a person with significant control on 22 July 2022
19 Aug 2022 PSC07 Cessation of Print Concern Ltd as a person with significant control on 22 July 2022
01 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
05 Apr 2022 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
12 Dec 2019 CS01 Confirmation statement made on 14 October 2019 with updates