WORKFLOW ASSET MANAGEMENT LIMITED

Gladstone House Hithercroft Road Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT, United Kingdom
StatusACTIVE
Company No.07090326
CategoryPrivate Limited Company
Incorporated30 Nov 2009
Age14 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

WORKFLOW ASSET MANAGEMENT LIMITED is an active private limited company with number 07090326. It was incorporated 14 years, 6 months, 17 days ago, on 30 November 2009. The company address is Gladstone House Hithercroft Road Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halo leisure enterprises LIMITED\certificate issued on 03/12/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-11

Officer name: Mr Martin Goodwin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Mr Tom Withers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-22

New address: Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT

Old address: Halo Support Centre Lion Yard Broad Street Leominster Herefordshire HR6 8BT

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-11

Psc name: Jonas Computing (Uk) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Halo Leisure Services Limited

Cessation date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Goodwin

Appointment date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Mr Darrell Boxall

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-11

Officer name: Jonathan George Huxley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Scott Marcus Rolfe

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint Stanley

Termination date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Janet Louise Coulthurst

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Lindsay Botterill

Termination date: 2022-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mottershead Halpern

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janet Louise Coulhurst

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Louise Coulhurst

Appointment date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Richard Harrison Taylor Kirby

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-29

Officer name: Mr Jonathan George Huxley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Ryan Hobden

Termination date: 2020-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-29

Officer name: Scott Marcus Rolfe

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Marcus Rolfe

Appointment date: 2020-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Charles Smith

Termination date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Lindsay Botterill

Change date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geraint Stanley

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Lindsay Botterill

Appointment date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 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: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Ronald John Wilkie

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Ryan Hobden

Appointment date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Mr Ronald John Wilkie

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr David Mottershead Halpern

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Marcus Rolfe

Appointment date: 2015-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Charles Smith

Appointment date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-30

Officer name: John Leonard Paul Tompkins

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: John Leonard Paul Tompkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-22

Officer name: Nicholas Brian Peplow

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicklas Price Nenadich

Termination date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leonard Paul Tompkins

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-03

Officer name: Jonathan David Argent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigadier Richard Harrison Taylor Kirby

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Muir

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Whale Rock Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Argent

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicklas Nenadich

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Brian Peplow

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Leonard Paul Tompkins

Documents

View document PDF

Incorporation company

Date: 30 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY BY SIDNEY LIMITED

58 KINSON ROAD,BOURNEMOUTH,BH10 4AN

Number:11276882
Status:ACTIVE
Category:Private Limited Company

FROGMORE PROPERTY COMPANY LIMITED

11-15 WIGMORE STREET,,W1A 2JZ

Number:04134225
Status:ACTIVE
Category:Private Limited Company
Number:09812720
Status:ACTIVE
Category:Private Limited Company

OPTIMUM INDUSTRIAL LIMITED

THE WEST WING ACORN HOUSE,BIRDLIP,GL4 8JX

Number:05867396
Status:ACTIVE
Category:Private Limited Company

THE TEA TEMPLE LTD

21 ANICK VIEW,HEXHAM,NE46 1UP

Number:11888236
Status:ACTIVE
Category:Private Limited Company

THORNTERRY LTD

41 WALSINGHAM ROAD,ENFIELD,EN2 6EY

Number:07144357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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