SAFEWISE HEALTH, SAFETY AND HR ADVISORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Gary Milligan on 2025-05-16

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM SUITE 30 HILTON HALL HILTON LANE WOLVERHAMPTON WV11 2BQ

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR SAMUAL THOMAS CROWTON

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUAL THOMAS CROWTON / 24/09/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM SUITE 6 THE OLD FOUNDRY BATH STREET WALSALL WS1 3BZ

View Document

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM RUSHALL MEWS NEW STREET RUSHALL WALSALL W MIDLANDS WS4 1LQ UNITED KINGDOM

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM BAYTREE HOUSE ERDINGTON ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8UH ENGLAND

View Document

19/03/1319 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR SEAN TENNANT

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN TENNANT

View Document

09/03/129 March 2012 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