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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Dec 2017 SH06 Cancellation of shares. Statement of capital on 1 October 2017
  • GBP 3
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 November 2015
  • GBP 4
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
  • GBP 3