Advanced company searchLink opens in new window

INTERNATIONAL WORKPLACE SOLUTIONS LTD

Company number 11853969

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
06 Jun 2023 CS01 Confirmation statement made on 17 April 2023 with updates
07 Feb 2023 MR01 Registration of charge 118539690001, created on 31 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
27 May 2022 CH01 Director's details changed for Mr Matthew Williams on 30 April 2022
27 May 2022 PSC04 Change of details for Mr Matthew Williams as a person with significant control on 30 April 2022
27 May 2022 PSC04 Change of details for Mrs Kimbly Jane Thomas as a person with significant control on 30 April 2022
27 May 2022 AD01 Registered office address changed from Suite 3, Cedar House Lion Way Swansea Enterprise Park Swansea SA7 9FZ Wales to 13 Axis Court Swansea Vale Llansamlet Swansea SA7 0AJ on 27 May 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
23 Apr 2021 CH01 Director's details changed for Mr Matthew Williams on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Matthew Williams on 23 April 2021
23 Apr 2021 PSC04 Change of details for Mr Matthew Williams as a person with significant control on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from Pen Y Graig Bwlch Brecon LD3 7HZ Wales to Suite 3, Cedar House Lion Way Swansea Enterprise Park Swansea SA7 9FZ on 23 April 2021
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 Sep 2020 PSC01 Notification of Matthew Williams as a person with significant control on 27 July 2020
04 Sep 2020 PSC01 Notification of Jack Hughes as a person with significant control on 27 July 2020
04 Sep 2020 PSC01 Notification of Kimbly Jane Thomas as a person with significant control on 27 July 2020
04 Sep 2020 PSC07 Cessation of Hvac Recruitment Limited as a person with significant control on 27 July 2020
12 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 300