Advanced company searchLink opens in new window

SAFEHANDS RECRUITMENT LTD

Company number 08344417

Filter by category

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)
30 Apr 2024 AA Accounts for a small company made up to 31 July 2023
14 Mar 2024 AD01 Registered office address changed from Manor Park Offices Rutherford Way Cheltenham Glos GL51 9TU to Sunningend Business Centre Maxet House 22 Lansdown Industrial Estate Cheltenham GL51 8PL on 14 March 2024
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
24 Jul 2023 CH01 Director's details changed for Mr James Michael Gibbs on 12 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Richard Douglas James East on 12 July 2023
26 Apr 2023 AA Accounts for a small company made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
18 Feb 2022 AA Accounts for a small company made up to 31 July 2021
02 Feb 2022 MR04 Satisfaction of charge 083444170002 in full
20 Oct 2021 MR01 Registration of charge 083444170003, created on 11 October 2021
31 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
11 Nov 2020 PSC07 Cessation of R E People Limited as a person with significant control on 30 October 2020
11 Nov 2020 PSC02 Notification of Partners in Recruitment Group Limited as a person with significant control on 30 October 2020
17 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
07 Aug 2020 PSC05 Change of details for R E People Limited as a person with significant control on 22 April 2020
07 Aug 2020 PSC07 Cessation of James Gibbs as a person with significant control on 22 April 2020
07 Aug 2020 PSC07 Cessation of Richard Douglas James East as a person with significant control on 22 April 2020
01 Jun 2020 SH06 Cancellation of shares. Statement of capital on 22 April 2020
  • GBP 1
29 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contracts 21/04/2020
29 May 2020 SH03 Purchase of own shares.
07 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
21 Oct 2019 PSC02 Notification of R E People Limited as a person with significant control on 31 August 2019
21 Oct 2019 PSC07 Cessation of Katie Patricia Armstrong as a person with significant control on 31 August 2019
12 Aug 2019 AD01 Registered office address changed from Cps House 7-9 Ambrose Street Cheltenham Glos GL50 3QR to Manor Park Offices Rutherford Way Cheltenham Glos GL51 9TU on 12 August 2019