Advanced company searchLink opens in new window

WORKFLOW MANAGED NETWORKS LIMITED

Company number 06990719

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)
06 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
22 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
26 Mar 2015 CERTNM Company name changed admiral solutions LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
18 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
03 Dec 2014 AP01 Appointment of Mr Ian Stuart White as a director on 3 December 2014
18 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
30 Jan 2014 MR04 Satisfaction of charge 1 in full
19 Dec 2013 MR01 Registration of charge 069907190002
17 Oct 2013 TM01 Termination of appointment of Jonathan Marsden as a director
17 Oct 2013 TM01 Termination of appointment of David Marsden as a director
20 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Jan 2013 TM01 Termination of appointment of Rebecca Mcmullen as a director
15 Jan 2013 AP01 Appointment of Mrs Rebecca Jane Mcmullen as a director
28 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
16 Aug 2012 CERTNM Company name changed admiral mobile solutions LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
24 Jul 2012 AP01 Appointment of Mr Jonathan David Marsden as a director
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
07 Sep 2011 TM01 Termination of appointment of Jeremy Clark as a director
23 Aug 2011 AP01 Appointment of Mr David Marsden as a director
29 Jul 2011 CERTNM Company name changed admiral central london sales LTD\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-29
  • NM01 ‐ Change of name by resolution