SAFEHANDS RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a small company made up to 2024-07-31

View Document

21/08/2421 August 2024 Registered office address changed from Sunningend Business Centre Maxet House 22 Lansdown Industrial Estate Cheltenham GL51 8PL England to Manor Park Place Rutherford Way Swindon Village Cheltenham GL51 9TU on 2024-08-21

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

14/03/2414 March 2024 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 2024-03-14

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Director's details changed for Mr James Michael Gibbs on 2023-07-12

View Document

24/07/2324 July 2023 Director's details changed for Mr Richard Douglas James East on 2023-07-12

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Accounts for a small company made up to 2021-07-31

View Document

02/02/222 February 2022 Satisfaction of charge 083444170002 in full

View Document

20/10/2120 October 2021 Registration of charge 083444170003, created on 2021-10-11

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTNERS IN RECRUITMENT GROUP LIMITED

View Document

11/11/2011 November 2020 CESSATION OF R E PEOPLE LIMITED AS A PSC

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

07/08/207 August 2020 CESSATION OF JAMES GIBBS AS A PSC

View Document

07/08/207 August 2020 CESSATION OF RICHARD DOUGLAS JAMES EAST AS A PSC

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / R E PEOPLE LIMITED / 22/04/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 22/04/20 STATEMENT OF CAPITAL GBP 1

View Document

29/05/2029 May 2020 PURCHASE CONTRACTS 21/04/2020

View Document

29/05/2029 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R E PEOPLE LIMITED

View Document

21/10/1921 October 2019 CESSATION OF KATIE PATRICIA ARMSTRONG AS A PSC

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM CPS HOUSE 7-9 AMBROSE STREET CHELTENHAM GLOS GL50 3QR

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083444170001

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1720 December 2017 01/10/17 STATEMENT OF CAPITAL GBP 3

View Document

20/12/1720 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR KATIE PATRICIA ARMSTRONG / 17/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE PATRICIA ARMSTRONG / 17/11/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR KATIE PATRICIA ARMSTRONG / 06/04/2016

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS JAMES EAST / 06/04/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GIBBS / 06/04/2016

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR KATIE PATRICIA ARMSTRONG / 06/05/2016

View Document

20/04/1720 April 2017 ADOPT ARTICLES 29/11/2016

View Document

03/03/173 March 2017 29/11/15 STATEMENT OF CAPITAL GBP 4

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083444170002

View Document

10/03/1610 March 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

30/09/1530 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/09/1419 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083444170001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR JAMES GIBBS

View Document

08/08/138 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 3

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR RICHARD EAST

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED ROTHORN LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED KATHERINE PATRICIA ARMSTRONG

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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