Advanced company searchLink opens in new window

WORKPLACE TRANSLATION LIMITED

Company number 05542692

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)
09 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
25 Aug 2022 AD01 Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 102 Vicarage Road Henley-on-Thames RG9 1JT on 25 August 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
06 Jul 2021 PSC04 Change of details for Mr Paul Henry Gray as a person with significant control on 6 July 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
04 Jun 2020 AAMD Amended micro company accounts made up to 31 August 2018
29 May 2020 AA Micro company accounts made up to 31 August 2019
20 Apr 2020 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
06 Jun 2019 AA Micro company accounts made up to 31 August 2018
28 May 2019 TM02 Termination of appointment of Nigel Peter Armstrong as a secretary on 28 May 2019
04 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
23 May 2017 AA Micro company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
07 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Pi Partners Ltd Suite 5 Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,600
18 Sep 2015 CH03 Secretary's details changed for Mr Nigel Peter Armstrong on 17 September 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014