About

Registered Number: 05294299
Date of Incorporation: 23/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX,

 

Workspace Interior Solutions Ltd was registered on 23 November 2004. We do not know the number of employees at this business. There are 6 directors listed as Jackson, Mandy Billee, Littlewood, Suzanne Elaine, Bye, Lindsey Jane, Bye, Richard George, Hemingway, Clive, Littlewood, Clive Richard for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Mandy Billee 01 July 2009 - 1
BYE, Lindsey Jane 25 February 2010 17 March 2011 1
BYE, Richard George 25 February 2010 31 July 2014 1
HEMINGWAY, Clive 23 November 2004 11 February 2005 1
LITTLEWOOD, Clive Richard 23 November 2004 15 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LITTLEWOOD, Suzanne Elaine 11 February 2005 21 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 06 September 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 04 April 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 09 March 2010
TM01 - Termination of appointment of director 17 December 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 26 September 2006
287 - Change in situation or address of Registered Office 18 May 2006
363a - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
225 - Change of Accounting Reference Date 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.