WORKFLOW SOLUTIONS LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-08 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-11-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MITCHELL
2021-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HERMELIN
2021-11-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-04-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-06-20 delete address 36 BARNHILL ROAD MARLOW BUCKINGHAMSHIRE SL7 3EY
2019-06-20 insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-20 update reg_address_care_of MS C L MITCHELL => null
2019-06-20 update registered_address
2019-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O MS C L MITCHELL 36 BARNHILL ROAD MARLOW BUCKINGHAMSHIRE SL7 3EY
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MITCHELL / 20/05/2019
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERMELIN / 20/05/2019
2019-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-27 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MITCHELL / 05/08/2016
2016-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERMELIN / 01/08/2014
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-12-03 update statutory_documents 24/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-04-08 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-25 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-12-07 delete sic_code 63990 - Other information service activities n.e.c.
2014-12-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2014-12-07 insert sic_code 98000 - Residents property management
2014-12-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2014-12-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-11-25 update statutory_documents 24/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 155A WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE UNITED KINGDOM HP10 0HL
2013-12-07 insert address 36 BARNHILL ROAD MARLOW BUCKINGHAMSHIRE SL7 3EY
2013-12-07 update reg_address_care_of null => MS C L MITCHELL
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2013-12-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-11-24 update statutory_documents 24/11/13 FULL LIST
2013-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 155A WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE HP10 0HL UNITED KINGDOM
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-23 delete sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-23 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-08-24 => 2013-10-31
2013-05-14 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-11-25 update statutory_documents 24/11/12 FULL LIST
2012-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BENGT HERMELIN / 06/04/2012
2012-09-05 update statutory_documents 06/04/12 STATEMENT OF CAPITAL GBP 2
2012-06-07 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD BENGT HERMELIN
2012-05-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HERMELIN
2011-11-25 update statutory_documents 24/11/11 FULL LIST
2011-10-10 update statutory_documents CURREXT FROM 30/11/2011 TO 31/01/2012
2010-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION