WE ARE SERVICE WORKS LTD

22 Windsor Place, Cardiff, CF10 3BY
StatusACTIVE
Company No.08857719
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 5 months, 14 days
JurisdictionWales

SUMMARY

WE ARE SERVICE WORKS LTD is an active private limited company with number 08857719. It was incorporated 10 years, 5 months, 14 days ago, on 23 January 2014. The company address is 22 Windsor Place, Cardiff, CF10 3BY.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Mrs Joanne Carter

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Esko Olavi Reinikainen

Cessation date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Thomas Preston Proctor

Cessation date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thomas Preston Proctor

Termination date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Carter

Appointment date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Carter

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esko Olavi Reinikainen

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Esko Olavi Reinikainen

Notification date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Thomas Preston Proctor

Notification date: 2019-06-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2019

Action Date: 24 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-24

Capital : 3,002 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Carter

Termination date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Capital cancellation shares

Date: 27 Nov 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-23

Capital : 3,000.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Oct 2017

Action Date: 21 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-21

Capital : 3,100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 05 May 2017

Action Date: 05 May 2017

Category: Capital

Type: SH01

Date: 2017-05-05

Capital : 5,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Preston Proctor

Appointment date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Joanne Carter

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Esko Olavi Reinikainen

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Edward Henry Britton

Termination date: 2014-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Beck

Termination date: 2014-10-22

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Leaman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-04-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danielle Beck

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Edward Henry Britton

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Esko Olavi Reinikainen

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Carter

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warwick Leaman

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 27 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-27

Capital : 4,000 GBP

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABEL IT SOLUTIONS LTD

12 HAWTHORN CLOSE 12 HAWTHORN CLOSE,BRISTOL,BS16 9TA

Number:11647943
Status:ACTIVE
Category:Private Limited Company

BENTLEY CONSULTANCY (BLACKBURN) LIMITED

24 BROAD STREET,LANCASHIRE,M6 5BY

Number:04314503
Status:ACTIVE
Category:Private Limited Company

DAKINE DISTRIBUTION LIMITED

UNIT 3 LAKE FARM HOUSE,EASTLEIGH,SO50 7NU

Number:10110672
Status:ACTIVE
Category:Private Limited Company

LHE PROCUREMENT LTD

2 JACK THORNE CLOSE,SWINDON,SN5 5DH

Number:11613321
Status:ACTIVE
Category:Private Limited Company

MDM CONSTRUCTION AND DEVELOPMENT LTD

68-70 ROKEBY STREET,NEWCASTLE UPON TYNE,NE15 8RP

Number:11173357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MP72 LTD

BEARS RESTAURANT, THE PACKHOUSE,FARNHAM,GU10 1PJ

Number:11421692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source