- Company Overview for WORKSMART CONTRACTS LTD (SC416480)
- Filing history for WORKSMART CONTRACTS LTD (SC416480)
- People for WORKSMART CONTRACTS LTD (SC416480)
- Charges for WORKSMART CONTRACTS LTD (SC416480)
- Insolvency for WORKSMART CONTRACTS LTD (SC416480)
- More for WORKSMART CONTRACTS LTD (SC416480)
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) |
---|---|---|---|
07 Oct 2022 | TM01 | Termination of appointment of Paul George Cravens as a director on 8 August 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 168 Bath Street Glasgow G2 4TP on 12 August 2022 | |
12 Aug 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
21 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Gary Stanton Mcgurk as a director on 5 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Mar 2018 | PSC04 | Change of details for Mr Stephen Ross Neilson as a person with significant control on 13 December 2017 | |
02 Mar 2018 | PSC04 | Change of details for Mrs Lisa Cravens Neilson as a person with significant control on 13 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
03 Jan 2018 | AP01 | Appointment of Mr Gary Stanton Mcgurk as a director on 3 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2016 | MR01 | Registration of charge SC4164800002, created on 18 March 2016 | |
21 Mar 2016 | MR01 | Registration of charge SC4164800001, created on 18 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 May 2015 | CH01 | Director's details changed for Barry Wilson on 19 May 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|