Advanced company searchLink opens in new window

WORKFORCE COMPLIANCE LIMITED

Company number 11140485

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)
06 Feb 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
06 Jan 2025 AD01 Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 6 January 2025
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
22 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
05 Jan 2023 PSC04 Change of details for Mr David James Dickie as a person with significant control on 5 May 2022
05 Jan 2023 TM01 Termination of appointment of Geoffrey Warburton as a director on 5 June 2022
05 Jan 2023 PSC07 Cessation of Geoffrey Warburton as a person with significant control on 5 June 2022
16 Oct 2022 AA Micro company accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
19 Sep 2019 AD01 Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 19 September 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 990
21 Mar 2019 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Congress House Lyon Road Harrow HA1 2EN on 21 March 2019
30 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
04 Sep 2018 AD01 Registered office address changed from 98 Muswell Hill Road London N10 3JR United Kingdom to Aston House Cornwall Avenue London N3 1LF on 4 September 2018
09 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-09
  • GBP 2