Advanced company searchLink opens in new window

ST IVES WS CIC

Company number 11220679

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
27 Oct 2023 MA Memorandum and Articles of Association
27 Oct 2023 CC04 Statement of company's objects
27 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2023 TM01 Termination of appointment of Carolyn Patricia Webster as a director on 31 August 2023
16 Jun 2023 MR01 Registration of charge 112206790001, created on 16 June 2023
12 May 2023 TM01 Termination of appointment of Stephen Morrin as a director on 26 April 2023
02 May 2023 AA Total exemption full accounts made up to 31 July 2022
23 Mar 2023 CERTNM Company name changed st ives workstation COMMUNITY INTEREST COMPANY\certificate issued on 23/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-16
13 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
31 Jan 2023 AP01 Appointment of Mr Stephen Morrin as a director on 2 December 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Mrs Anette Drevsen on 21 February 2022
28 Feb 2022 CH01 Director's details changed for Mr James Williams on 21 February 2022
28 Feb 2022 CH01 Director's details changed for Carolyn Patricia Webster on 21 February 2022
28 Feb 2022 CH01 Director's details changed for Mrs Rowena Swallow on 21 February 2022
28 Feb 2022 CH01 Director's details changed for Mr James Williams on 21 February 2022
25 Feb 2022 CH01 Director's details changed for Mr David Lawrence Magor on 21 February 2022
25 Feb 2022 CH01 Director's details changed for Anette Drevsen on 21 February 2022
18 May 2021 AA Total exemption full accounts made up to 31 July 2020
26 Apr 2021 TM01 Termination of appointment of Rex Anthony Henry as a director on 26 March 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
29 Jan 2021 CH04 Secretary's details changed for Murrell Associates Llp on 29 January 2021