- Company Overview for WORKFORCE ON DEMAND LIMITED (11574729)
- Filing history for WORKFORCE ON DEMAND LIMITED (11574729)
- People for WORKFORCE ON DEMAND LIMITED (11574729)
- Charges for WORKFORCE ON DEMAND LIMITED (11574729)
- More for WORKFORCE ON DEMAND LIMITED (11574729)
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) |
---|---|---|---|
27 Sep 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Apr 2022 | AD01 | Registered office address changed from 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX United Kingdom to Clervaux Exchange Cookson 1, Clervaux Terrace Jarrow NE32 5UP on 8 April 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
05 Jan 2022 | PSC01 | Notification of Howard Fowler as a person with significant control on 4 January 2022 | |
05 Jan 2022 | AP01 | Appointment of Mr Howard Fowler as a director on 4 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Trevor John Dudgeon as a director on 4 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of Trevor John Dudgeon as a person with significant control on 4 January 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
21 Oct 2021 | AD01 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
09 Sep 2020 | MR04 | Satisfaction of charge 115747290001 in full | |
09 Sep 2020 | MR01 | Registration of charge 115747290003, created on 4 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
01 Sep 2020 | PSC01 | Notification of Trevor John Dudgeon as a person with significant control on 19 August 2020 |