Advanced company searchLink opens in new window

LITMUS WORKFORCE SOLUTIONS LIMITED

Company number 08674486

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)
12 Nov 2018 TM01 Termination of appointment of Alison Louise Wilford as a director on 31 October 2018
18 Sep 2018 AA Accounts for a dormant company made up to 29 December 2017
13 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
17 Aug 2016 AP01 Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016
17 Aug 2016 TM01 Termination of appointment of Darren Mee as a director on 28 July 2016
27 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
17 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2015 TM01 Termination of appointment of Justyn Randall as a director on 30 July 2015
10 Aug 2015 AP03 Appointment of Ms Rebecca Jane Watson as a secretary on 30 July 2015
10 Aug 2015 TM02 Termination of appointment of Saravana Kumar Periaswami as a secretary on 30 July 2015
10 Aug 2015 AP01 Appointment of Ms Rebecca Jane Watson as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Mr Nigel Marsh as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Ms Julia Robertson as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Mr Darren Mee as a director on 30 July 2015
10 Aug 2015 AD01 Registered office address changed from Ealing Cross 85 Uxbridge Road London Ealing W5 5th to 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA on 10 August 2015
19 May 2015 AA Accounts made up to 30 September 2014
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2015 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
12 Mar 2014 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 12 March 2014