- Company Overview for SAFEHANDS RECRUITMENT LTD (08344417)
- Filing history for SAFEHANDS RECRUITMENT LTD (08344417)
- People for SAFEHANDS RECRUITMENT LTD (08344417)
- Charges for SAFEHANDS RECRUITMENT LTD (08344417)
- More for SAFEHANDS RECRUITMENT LTD (08344417)
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) |
---|---|---|---|
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to Cps House 7-9 Ambrose Street Cheltenham Glos GL50 3QR on 24 January 2019 | |
24 Dec 2018 | MR04 | Satisfaction of charge 083444170001 in full | |
13 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2017
|
|
20 Dec 2017 | SH03 | Purchase of own shares. | |
20 Nov 2017 | CH01 | Director's details changed for Mrs Katie Patricia Armstrong on 17 November 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mr Katie Patricia Armstrong as a person with significant control on 17 November 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Katie Patricia Armstrong as a person with significant control on 6 April 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
14 Aug 2017 | PSC04 | Change of details for Mr James Gibbs as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC04 | Change of details for Mr Richard Douglas James East as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC04 | Change of details for Mr Katie Patricia Armstrong as a person with significant control on 6 May 2016 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2015
|
|
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
17 Jun 2016 | MR01 | Registration of charge 083444170002, created on 13 June 2016 | |
10 Mar 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 July 2016 | |
27 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|