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.
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 |
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 |