Advanced company searchLink opens in new window

ALCUMUS SAFEWORKFORCE LIMITED

Company number 02603010

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
08 Dec 2023 AA Full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
27 Feb 2023 CERTNM Company name changed alcumus psm LIMITED\certificate issued on 27/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
04 Jan 2023 AA Full accounts made up to 31 December 2021
31 Oct 2022 AP03 Appointment of Ms Sam James as a secretary on 31 October 2022
31 Oct 2022 TM02 Termination of appointment of Suzie Chetri as a secretary on 31 October 2022
05 May 2022 MR04 Satisfaction of charge 026030100007 in full
05 May 2022 MR04 Satisfaction of charge 026030100008 in full
26 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
29 Dec 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 MR01 Registration of charge 026030100008, created on 5 August 2021
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
28 Apr 2021 AD02 Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Axys House Parc Nantgarw Nantgarw Cardiff CF15 7TW
29 Sep 2020 AA Full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 AP01 Appointment of Mr Timothy Jackson as a director on 21 June 2019
24 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
23 Apr 2019 AD04 Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
05 Feb 2019 MA Memorandum and Articles of Association
05 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2019 AD04 Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
02 Feb 2019 AD04 Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
28 Jan 2019 AP03 Appointment of Mrs Suzie Chetri as a secretary on 24 January 2019