Advanced company searchLink opens in new window

WORKTEAM LTD

Company number 10190490

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)
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
22 May 2020 PSC04 Change of details for Mr Simon Trevelain Bates as a person with significant control on 22 May 2020
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
21 May 2019 AD01 Registered office address changed from 1 the Hatch Windsor Berkshire SL4 5UD England to The Dairy Manor Courtyard Aston Sandford Nr Haddenham Bucks HP17 8JB on 21 May 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 Aug 2018 TM01 Termination of appointment of Stuart Michael Prestedge as a director on 17 August 2018
25 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
14 Mar 2018 AD01 Registered office address changed from 7 Taplow Quay River Road Taplow Maidenhead SL6 0AB England to 1 the Hatch Windsor Berkshire SL4 5UD on 14 March 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 1
25 Jul 2017 TM01 Termination of appointment of Stephen Philip Darnell as a director on 25 July 2017
02 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
13 Feb 2017 AD01 Registered office address changed from 7 Taplow Quay River Road Maidenhead Berks Sl6 Oat England to 7 Taplow Quay River Road Taplow Maidenhead SL6 0AB on 13 February 2017
13 Feb 2017 AP01 Appointment of Mr Stephen Philip Darnell as a director on 13 February 2017
13 Feb 2017 AP01 Appointment of Mr Stuart Michael Prestedge as a director on 13 February 2017
20 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted