About

Registered Number: 04747807
Date of Incorporation: 29/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ferndale House, Byfleet Road, Cobham, KT11 1DY,

 

Workstream Automation Ltd was registered on 29 April 2003 with its registered office in Cobham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Shaikh, Ahmed Urooj, Shaikh, Samra, Qazi, Hamid Masud, Shaikh, Samra, Aziz, Kishwer, Brooks, Elizabeth Jane, Latif, Mazhar Ul, Marlowe, Walter Abraham, Shaikh, Urooj are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAIKH, Ahmed Urooj 01 October 2009 - 1
SHAIKH, Samra 23 March 2015 - 1
AZIZ, Kishwer 06 January 2005 20 January 2008 1
BROOKS, Elizabeth Jane 18 June 2003 19 February 2008 1
LATIF, Mazhar Ul 21 July 2010 23 March 2015 1
MARLOWE, Walter Abraham 10 June 2004 08 October 2014 1
SHAIKH, Urooj 18 June 2003 07 January 2008 1
Secretary Name Appointed Resigned Total Appointments
QAZI, Hamid Masud 29 April 2003 15 September 2003 1
SHAIKH, Samra 25 May 2012 23 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
PSC04 - N/A 31 July 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 May 2015
TM02 - Termination of appointment of secretary 23 March 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 05 July 2012
AP03 - Appointment of secretary 05 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 July 2009
363a - Annual Return 26 November 2008
353 - Register of members 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 05 November 2008
287 - Change in situation or address of Registered Office 02 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 26 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 24 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
225 - Change of Accounting Reference Date 21 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.