About

Registered Number: 05781567
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: Form House York Way, Lancaster Road Cressex, Business Park High Wycombe, Bucks, HP12 3PY

 

Form Workplace Solutions Ltd was founded on 13 April 2006 and has its registered office in Business Park High Wycombe, Bucks. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVER, Gary Clifford 19 April 2006 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 April 2018
TM01 - Termination of appointment of director 16 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 26 April 2017
CH01 - Change of particulars for director 26 April 2017
CH01 - Change of particulars for director 26 April 2017
CH03 - Change of particulars for secretary 26 April 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 30 July 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 18 January 2010
395 - Particulars of a mortgage or charge 07 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 14 November 2007
395 - Particulars of a mortgage or charge 03 October 2007
363s - Annual Return 25 June 2007
225 - Change of Accounting Reference Date 05 April 2007
287 - Change in situation or address of Registered Office 10 July 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 August 2009 Outstanding

N/A

Legal charge 01 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.