Advanced company searchLink opens in new window

WORKPLACE SYSTEMS INTERNATIONAL LIMITED

Company number 03966381

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)
24 Apr 2024 TM01 Termination of appointment of Mike Morini as a director on 18 April 2024
24 Apr 2024 AP03 Appointment of Tammy Jones as a secretary on 18 April 2024
24 Apr 2024 TM02 Termination of appointment of Christopher Mccleary as a secretary on 18 April 2024
24 Apr 2024 AP01 Appointment of Mr Neil Antony Rigby as a director on 18 April 2024
24 Apr 2024 AP01 Appointment of Jeffrey Moses as a director on 18 April 2024
18 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
16 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Sep 2023 CH01 Director's details changed for Mr William Robert Razzino on 1 September 2023
07 Jun 2023 AD01 Registered office address changed from C/O Workforce Software Ltd Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP England to Workplace Systems International Limited C/O Workforce Software Ltd 100 Avebury Boulevard Milton Keynes MK9 1FH on 7 June 2023
27 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
03 Mar 2023 AP01 Appointment of Mr William Robert Razzino as a director on 2 March 2023
03 Mar 2023 TM01 Termination of appointment of Robert Feller as a director on 31 December 2022
22 Sep 2022 AD03 Register(s) moved to registered inspection location C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
22 Sep 2022 AD02 Register inspection address has been changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
25 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
25 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
25 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
30 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
30 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20