Advanced company searchLink opens in new window

HUMAN WORKSPACE LTD

Company number 06494404

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)
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2011 AA Total exemption full accounts made up to 31 December 2009
14 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
20 Dec 2010 CERTNM Company name changed scandinavian storage group LTD\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mark Burletson on 1 October 2009
13 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2010 TM01 Termination of appointment of Terje Lyngaas as a director
26 Feb 2010 TM01 Termination of appointment of Roar Karlsen as a director
26 Feb 2010 TM01 Termination of appointment of Trond Frigaard as a director
11 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
29 Apr 2009 363a Return made up to 05/02/09; full list of members
19 Feb 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
22 Jan 2009 287 Registered office changed on 22/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY