Advanced company searchLink opens in new window

WRK SOLUTIONS LIMITED

Company number SC377900

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)
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
25 Sep 2024 TM01 Termination of appointment of Joseph Strachan as a director on 24 September 2024
30 Jul 2024 AA Micro company accounts made up to 31 July 2023
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 July 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
04 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 July 2019
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
30 May 2019 AA Micro company accounts made up to 31 July 2018
17 May 2019 AP01 Appointment of Mr William Russell Cowan as a director on 1 May 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
11 Feb 2019 TM01 Termination of appointment of Robert Thomas Andrew Walker as a director on 23 January 2019
24 Sep 2018 AP01 Appointment of Mr Joseph Strachan as a director on 15 August 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
19 May 2017 AA01 Current accounting period extended from 31 May 2017 to 31 July 2017
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Aug 2016 AD01 Registered office address changed from 45-46 the Square Cumnock KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 18,010
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10