WORK PERMIT EXPERTS LIMITED

04472665
COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD ENGLAND S1 2DD

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Apr 2023 accounts Annual Accounts 3 Buy now
31 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 3 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 3 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 2 Buy now
28 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
20 Aug 2018 capital Notice of cancellation of shares 4 Buy now
20 Aug 2018 capital Return of purchase of own shares 3 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Paul Stanley Alexander Mcelroy) 2 Buy now
17 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2018 officers Termination of appointment of director (Marie Terese Haughey) 1 Buy now
14 Mar 2018 accounts Annual Accounts 2 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 accounts Annual Accounts 4 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Feb 2016 accounts Annual Accounts 8 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
03 Aug 2015 officers Change of particulars for director (Mr Paul Stanley Alexander Mcelroy) 2 Buy now
03 Aug 2015 officers Change of particulars for secretary (Mr Paul Stanley Alexander Mcelroy) 1 Buy now
16 Apr 2015 accounts Annual Accounts 11 Buy now
22 Aug 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 accounts Annual Accounts 11 Buy now
06 Aug 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 11 Buy now
27 Jul 2012 annual-return Annual Return 5 Buy now
03 May 2012 accounts Annual Accounts 5 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2011 accounts Annual Accounts 6 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for director (Paul Stanley Alexander Mcelroy) 2 Buy now
30 Apr 2010 accounts Annual Accounts 8 Buy now
12 Sep 2009 annual-return Return made up to 27/07/09; full list of members 4 Buy now
27 May 2009 accounts Annual Accounts 7 Buy now
08 Aug 2008 annual-return Return made up to 27/07/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 7 Buy now
30 Jul 2007 annual-return Return made up to 27/07/07; full list of members 2 Buy now
30 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 May 2007 accounts Annual Accounts 7 Buy now
18 Jul 2006 annual-return Return made up to 28/06/06; full list of members 2 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: c/o city cas LIMITED 9 cork street 2ND floor london W1S 3LL 1 Buy now
08 Mar 2006 accounts Annual Accounts 7 Buy now
17 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2005 annual-return Return made up to 28/06/05; full list of members 2 Buy now
06 Jun 2005 accounts Annual Accounts 10 Buy now
14 Mar 2005 address Registered office changed on 14/03/05 from: c/o citycas LTD 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ 1 Buy now
15 Sep 2004 annual-return Return made up to 28/06/04; full list of members 7 Buy now
15 Jun 2004 accounts Annual Accounts 11 Buy now
10 Sep 2003 accounts Accounting reference date extended from 30/06/03 to 31/07/03 1 Buy now
22 Aug 2003 annual-return Return made up to 28/06/03; full list of members 7 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB 1 Buy now
21 Mar 2003 officers New director appointed 2 Buy now
12 Aug 2002 capital Ad 09/07/02--------- £ si 98@1=98 £ ic 2/100 3 Buy now
12 Aug 2002 officers New secretary appointed 2 Buy now
12 Aug 2002 officers New director appointed 2 Buy now
26 Jul 2002 officers Secretary resigned 1 Buy now
26 Jul 2002 officers Director resigned 1 Buy now
17 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2002 incorporation Incorporation Company 17 Buy now