Advanced company searchLink opens in new window

MINE WORKFORCE SOLUTIONS LIMITED

Company number 08314744

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)
02 May 2024 AA Accounts for a dormant company made up to 31 August 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from 5th Floor 70 Wilson Street London EC2A 2DB United Kingdom to 3rd Floor Shoreditch High Street London E1 6JE on 10 November 2020
12 May 2020 AA Accounts for a dormant company made up to 31 August 2019
21 Nov 2019 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 5th Floor 70 Wilson Street London EC2A 2DB on 21 November 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
13 Dec 2018 AD01 Registered office address changed from 15 Bishopsgate London EC3N 3AR United Kingdom to 8 Devonshire Square London EC2M 4PL on 13 December 2018
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
09 Oct 2018 AD01 Registered office address changed from 35 New Broad Street London EC2M 2NH United Kingdom to 15 Bishopsgate London EC3N 3AR on 9 October 2018
15 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
13 Oct 2017 AP01 Appointment of Mr Justyn Randall as a director on 7 September 2017
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Jun 2017 AD01 Registered office address changed from Suite 208 1 Alie Street London E1 8DE to 35 New Broad Street London EC2M 2NH on 30 June 2017
23 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 184
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1,624