Advanced company searchLink opens in new window

WORKPLACE EFFICIENCY MONITORING SYSTEMS LIMITED

Company number 08450593

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)
08 Nov 2024 AA Micro company accounts made up to 30 April 2024
01 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 30 April 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 Feb 2023 CH01 Director's details changed for Mr Dale Read on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mrs Jacqueline Maureen Auty on 23 February 2023
23 Feb 2023 PSC04 Change of details for Mr Dale Read as a person with significant control on 23 February 2023
23 Feb 2023 PSC04 Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 23 February 2023
03 Feb 2023 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 3 February 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2021 PSC04 Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 19 April 2021
23 Apr 2021 CH01 Director's details changed for Mrs Jacqueline Maureen Auty on 19 April 2021
24 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 PSC01 Notification of Jacqueline Maureen Auty as a person with significant control on 26 June 2019
28 Jun 2019 PSC07 Cessation of Barry Donald Auty as a person with significant control on 26 June 2019
27 Jun 2019 AP01 Appointment of Mrs Jacqueline Maureen Auty as a director on 26 June 2019
27 Jun 2019 TM01 Termination of appointment of Barry Donald Auty as a director on 26 June 2019
17 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
25 Oct 2018 AA Total exemption full accounts made up to 30 April 2018