Advanced company searchLink opens in new window

WORKSMART LIMITED

Company number 06329038

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)
29 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
11 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
11 May 2023 AA Full accounts made up to 30 June 2022
04 Apr 2023 MA Memorandum and Articles of Association
04 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2023 MR01 Registration of charge 063290380003, created on 27 March 2023
13 Oct 2022 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Mark Neil Grocott on 1 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Antonio Debiase on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from 7th Floor,1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022
04 Aug 2022 PSC05 Change of details for Davies Group Limited as a person with significant control on 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
05 Apr 2022 AA01 Current accounting period shortened from 30 September 2022 to 30 June 2022
05 Apr 2022 TM01 Termination of appointment of Christopher John Williams as a director on 31 March 2022
05 Apr 2022 AD01 Registered office address changed from Beech House Breckland Linford Wood Milton Keynes MK14 6ES England to 7th Floor,1 Minster Court Mincing Lane London EC3R 7AA on 5 April 2022
05 Apr 2022 TM01 Termination of appointment of Julie Denise Pardy as a director on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Andrew James Nightingale as a director on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Patrick Conor Mccgwire as a director on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Andrew William Bower as a director on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Antonio Debiase as a director on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Mark Grocott as a director on 31 March 2022