ARK WORKPLACE RISK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-11-30

View Document

18/06/2518 June 2025 NewSecond filing of Confirmation Statement dated 2025-05-17

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Accounts for a small company made up to 2023-11-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-11-30

View Document

09/08/239 August 2023 Registration of charge 019664790011, created on 2023-07-31

View Document

01/08/231 August 2023 Satisfaction of charge 10 in full

View Document

01/08/231 August 2023 Satisfaction of charge 5 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Appointment of Ms Mirela Duras as a director on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Peter Clark as a director on 2022-11-01

View Document

17/05/2217 May 2022 Change of details for Helix International Group Limited as a person with significant control on 2021-09-13

View Document

17/05/2217 May 2022 Termination of appointment of Virginia Tolosa as a secretary on 2022-03-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 209 TOWER BRIDGE 46- 48 EAST SMITHFIELD LONDON E1W 1AW

View Document

21/11/1621 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

10/10/1410 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/05/1428 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/07/1217 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA TOLOSA / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND BENJAMIN / 13/07/2012

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

11/06/1011 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND BENJAMIN / 13/05/2010

View Document

26/02/1026 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 13/05/09; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED ARK HEALTH AND SAFETY LIMITED CERTIFICATE ISSUED ON 31/03/06

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

31/01/0631 January 2006 S-DIV 23/01/06

View Document

19/04/0519 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

21/06/9921 June 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/06/9820 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 NC INC ALREADY ADJUSTED 06/01/97

View Document

27/02/9727 February 1997 S-DIV 06/01/97

View Document

27/02/9727 February 1997 £ NC 100/1000 06/01/97

View Document

27/02/9727 February 1997 SUB DIVISION 06/01/97

View Document

16/01/9716 January 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/11/97

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 COMPANY NAME CHANGED FIRETECNICS LIMITED CERTIFICATE ISSUED ON 26/04/94

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 55 LOUDOUN RD ST JOHNS RD LONDON NW8 0DL

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/08/9030 August 1990 MINUTES OF MEETING HELD 230890

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/09/896 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: 11 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

06/09/896 September 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

15/05/8615 May 1986 GAZETTABLE DOCUMENT

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/11/8528 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company