HELP AND SAFETY AT WORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-11-30

View Document

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

View Accounts

25/10/2425 October 2024 Termination of appointment of Lorraine Palmer as a secretary on 2024-10-21

View Document

25/10/2425 October 2024 Appointment of Mrs Karen Margaret Warman as a secretary on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Funda Palmer on 2024-10-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/10/2421 October 2024 Notification of Funda Palmer as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mark Stephen Palmer as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mark Stephen Palmer on 2024-10-21

View Document

23/07/2423 July 2024 Registered office address changed from 7 Midland Road Thrapston Kettering Northamptonshire NN14 4JR to No. 4 Blotts Barn Brooks Road Raunds Wellingborough Northamptonshire NN9 6NS on 2024-07-23

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED FUNDA PALMER

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECOND FILING WITH MUD 04/11/13 FOR FORM AR01

View Document

01/08/141 August 2014 SECOND FILING WITH MUD 04/11/13 FOR FORM AR01

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049527870001

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR LLOYD BENNETT

View Document

03/07/143 July 2014 30/08/13 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/1313 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049527870001

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PALMER / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BENNETT / 04/11/2009

View Document

05/11/095 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 19/12/2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM, UNIT 24, TYLER WAY, THRAPSTON, NORTHANTS, NN14 4UE

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 £ NC 100/200 20/06/07

View Document

11/07/0711 July 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 24 TYLER WAY, THRAPSTON, KETTERING, NORTHAMPTONSHIRE NN14 4UE

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: PO BOX 7209 KILN FARM MILTON, KEYNES 78 CORN HILL TWO MILE ASH, MILTON KEYNES, BUCKINGHAMSHIRE MK8 8JR

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 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