SAFEHR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewResolutions

View Document

10/11/2510 November 2025 NewCertificate of change of name

View Document

26/09/2526 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

26/09/2526 September 2025 New

View Document

08/09/258 September 2025

View Document

08/09/258 September 2025

View Document

14/05/2514 May 2025 Termination of appointment of Gemma Louise Archibald as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Mr Hite Colby Lane as a director on 2025-05-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

24/12/2424 December 2024 Appointment of Mrs Gemma Louise Archibald as a director on 2024-12-19

View Document

24/12/2424 December 2024 Termination of appointment of Alyn Franklin as a director on 2024-12-19

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Registered office address changed from 18E Charles Street Bath BA1 1HX United Kingdom to Axys House, Heol Crochendy Parc Nantgarw Nantgarw Cardiff CF15 7TW on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Mark Hodges as a secretary on 2023-03-21

View Document

22/03/2322 March 2023 Appointment of Ms Sam James as a secretary on 2023-03-21

View Document

22/03/2322 March 2023 Cessation of David Roger Julian Lester as a person with significant control on 2023-03-21

View Document

22/03/2322 March 2023 Notification of Alcumus Holdings Limited as a person with significant control on 2023-03-21

View Document

22/03/2322 March 2023 Appointment of Mr Alyn Franklin as a director on 2023-03-21

View Document

22/03/2322 March 2023 Appointment of Mr Timothy David Jackson as a director on 2023-03-21

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Kirsty Jane Senior as a director on 2023-03-21

View Document

22/03/2322 March 2023 Termination of appointment of David Roger Julian Lester as a director on 2023-03-21

View Document

22/03/2322 March 2023 Termination of appointment of Edward Michael Milford as a director on 2023-03-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2021-09-13

View Document

17/02/2217 February 2022 Appointment of Mr Mark Hodges as a secretary on 2021-12-01

View Document

17/02/2217 February 2022 Termination of appointment of Susan Deborah Lester as a secretary on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

07/11/187 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 1449.12

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 ADOPT ARTICLES 03/04/2018

View Document

16/07/1816 July 2018 05/04/18 STATEMENT OF CAPITAL GBP 1390.79

View Document

16/07/1816 July 2018 SUB-DIVISION 03/04/18

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR EDWARD MICHAEL MILFORD

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA READ

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 19C - 21C CHARLES STREET BATH BA1 1HX

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER JULIAN LESTER / 11/11/2014

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DEBORAH LESTER / 11/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM THE TRAMSHED BEEHIVE YARD WALCOT STREET BATH BA1 5BB

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

27/03/1427 March 2014 INCREASE SHARE CAPITAL 19/03/2014

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN LESTER

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS SUSAN DEBORAH LESTER

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS KIRSTY JANE SENIOR

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR NEIL HUGH MORRIS

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS GEORGINA MARY READ

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED JOINED UP HR LTD CERTIFICATE ISSUED ON 12/02/14

View Document

11/02/1411 February 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

04/02/144 February 2014 SECRETARY APPOINTED MRS SUSAN DEBORAH LESTER

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR DAVID ROGER JULIAN LESTER

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LESTER

View Document

20/03/1320 March 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