Soul Works Ltd, United Kingdom
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2014-03-31
Cash in hand £942 +41.50%
Net Worth £6,114 +45.56%
Liabilities £34,111 +6.23%
Fixed Assets £25,458 -26.12%
Trade Debtors £1,597 -66.25%
Total assets £40,225 +12.21%
Shareholder's funds £6,114 +45.56%
Total liabilities £34,111 +6.23%
AS & H (COFORM) 120 LIMITED
THE EUROPEAN NURSING DEVELOPMENT AGENCY LIMITED
Company type
Private Limited Company , Dissolved
Company Number
02926348
Record last updated
Tuesday, September 30, 2014 9:33:51 PM UTC
Official Address
Redmire Greystoke
There are 3 companies registered at this street
Locality
Greystoke
Region
Cumbria, England
Postal Code
CA110TB
Sector
Hospital activities
Visits
SOUL WORKS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2020-1 2022-12 2024-8 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jul 4, 2014
Annual return
Financials
Dec 11, 2013
Annual accounts
Registry
Jun 21, 2013
Annual return
Financials
Jan 3, 2013
Annual accounts
Registry
Jul 12, 2012
Annual return
Registry
Jul 12, 2012
Resignation of one Secretary
Financials
Jan 6, 2012
Annual accounts
Registry
Jul 8, 2011
Annual return
Registry
Jul 8, 2011
Change of particulars for director
Financials
Jan 7, 2011
Annual accounts
Registry
Jul 22, 2010
Annual return
Financials
Feb 3, 2010
Annual accounts
Registry
Oct 1, 2009
Resignation of one Secretary (a man) and one Author Spritual Director
Registry
Aug 18, 2009
Annual return
Registry
Jul 30, 2009
Notice of change of directors or secretaries or in their particulars
Financials
Jan 30, 2009
Annual accounts
Registry
Dec 12, 2008
Annual return
Registry
Apr 25, 2008
Resignation of a director
Registry
Apr 25, 2008
Appointment of a man as Director
Registry
Apr 1, 2008
Appointment of a man as Director and Retired Manager
Registry
Apr 1, 2008
Resignation of one Director (a man) and one Nurse Charity Worker
Financials
Feb 1, 2008
Annual accounts
Registry
Aug 6, 2007
Annual return
Financials
Feb 7, 2007
Annual accounts
Registry
Dec 6, 2006
Annual return
Financials
Feb 4, 2006
Annual accounts
Registry
Jan 3, 2006
Annual return
Registry
Nov 17, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Feb 1, 2005
Annual accounts
Registry
Jul 5, 2004
Annual return
Financials
Feb 4, 2004
Annual accounts
Registry
Jul 5, 2003
Annual return
Financials
Jul 27, 2002
Annual accounts
Registry
Jun 28, 2002
Annual return
Financials
Dec 5, 2001
Annual accounts
Registry
Jul 4, 2001
Annual return
Financials
Jan 30, 2001
Annual accounts
Registry
Jul 10, 2000
Annual return
Registry
Jun 14, 2000
Appointment of a director
Registry
Jun 9, 2000
Appointment of a man as Director and Nurse Charity Worker
Registry
Jun 9, 2000
Resignation of a director
Registry
Jun 3, 2000
Resignation of one Textile Merchant and one Director (a man)
Financials
Feb 2, 2000
Annual accounts
Registry
Sep 10, 1999
Company name change
Registry
Sep 9, 1999
Change of name certificate
Registry
Jun 29, 1999
Annual return
Financials
Nov 12, 1998
Annual accounts
Registry
Jun 5, 1998
Annual return
Financials
Feb 3, 1998
Annual accounts
Registry
Oct 12, 1997
Annual return
Registry
Jun 5, 1997
Change in situation or address of registered office
Financials
Feb 4, 1997
Annual accounts
Registry
Feb 3, 1997
Change in situation or address of registered office
Registry
May 16, 1996
Annual return
Registry
May 16, 1996
Change in situation or address of registered office
Registry
May 16, 1996
Registered office changed
Registry
May 16, 1996
Director's particulars changed
Financials
Jun 12, 1995
Annual accounts
Registry
Jun 9, 1995
Annual return
Registry
Apr 24, 1995
Change in situation or address of registered office
Registry
Apr 24, 1995
Notice of new accounting reference date given during the course of an accounting reference period
Registry
Apr 4, 1995
Company name change
Registry
Apr 3, 1995
Change of name certificate
Registry
Jan 13, 1995
Director resigned, new director appointed
Registry
Dec 9, 1994
Two appointments: 2 men
Registry
May 5, 1994
Two appointments: a woman and a man