WORKPLACE EFFICIENCY MONITORING SYSTEMS LIMITED
Company number 08450593
- Company Overview for WORKPLACE EFFICIENCY MONITORING SYSTEMS LIMITED (08450593)
- Filing history for WORKPLACE EFFICIENCY MONITORING SYSTEMS LIMITED (08450593)
- People for WORKPLACE EFFICIENCY MONITORING SYSTEMS LIMITED (08450593)
- More for WORKPLACE EFFICIENCY MONITORING SYSTEMS LIMITED (08450593)
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 |