DIRECT2WORK LIMITED

2nd Floor Springfield House 2nd Floor Springfield House, Horsham, RH12 2RG, England
StatusACTIVE
Company No.06053460
CategoryPrivate Limited Company
Incorporated16 Jan 2007
Age17 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

DIRECT2WORK LIMITED is an active private limited company with number 06053460. It was incorporated 17 years, 4 months, 5 days ago, on 16 January 2007. The company address is 2nd Floor Springfield House 2nd Floor Springfield House, Horsham, RH12 2RG, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Asgeir Vilhjalmsson

Change date: 2022-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-26

Psc name: Gudmundur Hafsteinsson

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Gudbjartsson

Termination date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Asgeir Vilhjalmsson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Gudbjartsson

Termination date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Gudbjartsson

Cessation date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-01

Psc name: Asgeir Vilhjalmsson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: 2nd Floor Springfield House Springfield Road Horsham RH12 2RG

Old address: 4th Floor, Griffin House 135 High Street Crawley West Sussex RH10 1DQ

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-23

Officer name: Mr Alexander Gudbjartsson

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Gudbjartsson

Change date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-23

Officer name: Gudmundur Hafsteinsson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

Change person director company with change date

Date: 04 Feb 2015

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gudmundur Hafsteinsson

Change date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

New address: 4Th Floor, Griffin House 135 High Street Crawley West Sussex RH10 1DQ

Old address: 4Th Floor, Stoner House London Road Crawley West Sussex RH10 8LJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gudmundur Hafsteinsson

Change date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Gudbjartsson

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Alexander Gudbjartsson

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gudmundur Hafsteinsson

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-14

Officer name: Alexander Gudbjartsson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIDOTE TECHNOLOGIES LTD.

39 EARLHAM STREET,LONDON,WC2H 9LT

Number:07611221
Status:ACTIVE
Category:Private Limited Company

BRISTOL ROAD DRY CLEANERS LTD

121 BRISTOL ROAD,GLOUCESTER,GL2 4NE

Number:08954374
Status:ACTIVE
Category:Private Limited Company

FAR EAST GOURMET LTD

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:11690813
Status:ACTIVE
Category:Private Limited Company

KOZEE SLEEP DIRECT LIMITED

UNIT 7 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:05987362
Status:ACTIVE
Category:Private Limited Company

LAURMET LIMITED

WATCHESTER LODGE,BROADSTAIRS,CT10 3JD

Number:06810649
Status:ACTIVE
Category:Private Limited Company

THE FLAVA GROUP LTD

16 CROFTON PARK ROAD,LONDON,SE4 1AE

Number:11605149
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