ALCUMUS SAFEWORKFORCE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

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

View Document

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

View Document

23/12/2423 December 2024 Appointment of Mrs Gemma Louise Archibald as a director on 2024-12-19

View Document

23/12/2423 December 2024 Termination of appointment of Alyn Franklin as a director on 2024-12-19

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Appointment of Ms Sam James as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Suzie Chetri as a secretary on 2022-10-31

View Document

05/05/225 May 2022 Satisfaction of charge 026030100007 in full

View Document

05/05/225 May 2022 Satisfaction of charge 026030100008 in full

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Registration of charge 026030100008, created on 2021-08-05

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR TIMOTHY JACKSON

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC REG PSC

View Document

05/02/195 February 2019 ARTICLES OF ASSOCIATION

View Document

05/02/195 February 2019 ALTER ARTICLES 14/12/2018

View Document

02/02/192 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

02/02/192 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MRS SUZIE CHETRI

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026030100006

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026030100004

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026030100005

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026030100007

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 ARTICLES OF ASSOCIATION

View Document

18/05/1818 May 2018 ALTER ARTICLES 18/04/2018

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY

View Document

17/04/1817 April 2018 SAIL ADDRESS CREATED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/04/1816 April 2018 CESSATION OF ALCUMUS COMPLIANCE LIMITED AS A PSC

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCUMUS HOLDINGS LIMITED

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN / 10/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN / 08/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN / 08/09/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

03/03/173 March 2017 AUDITOR'S RESIGNATION

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026030100006

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ALYN FRANKLIN

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR KEN COVENEY

View Document

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR STRINGER

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1519 November 2015 ADOPT ARTICLES 05/11/2015

View Document

19/11/1519 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR DYSON BOGG

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026030100005

View Document

05/08/155 August 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 10-18 UNION STREET LONDON SE1 1SZ

View Document

01/07/151 July 2015 COMPANY NAME CHANGED DRURY P.S.M. LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

01/07/151 July 2015 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 2785

View Document

12/01/1512 January 2015 ADOPT ARTICLES 22/12/2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026030100004

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIVINGSTONE

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR ARTHUR JOHN STRINGER

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR DYSON PETER KELLY BOGG

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM SMITH / 05/07/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LIVINGSTONE / 06/07/2012

View Document

16/05/1216 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM ONE EMBANKMENT PLACE LONDON WC2N 6DX UNITED KINGDOM

View Document

21/11/1121 November 2011 AUDITOR'S RESIGNATION

View Document

12/10/1112 October 2011 RESIGNATION OF AUDITORS

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR ANTHONY LIVINGSTONE

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARY IZZARD

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAINBOW

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY IZZARD

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE IZZARD

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM ASHFIELD HOUSE STEWART CLOSE ECCLESHILL BRADFORD WEST YORKSHIRE BD2 2EE

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH

View Document

03/10/113 October 2011 ADOPT ARTICLES 16/09/2011

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1121 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1128 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY IZZARD / 15/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RAINBOW / 15/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ANTHONY IZZARD / 15/04/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/02/065 February 2006 AUDITOR'S RESIGNATION

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 S386 DIS APP AUDS 12/01/99

View Document

05/02/995 February 1999 S80A AUTH TO ALLOT SEC 12/01/99

View Document

05/02/995 February 1999 S369(4) SHT NOTICE MEET 12/01/99

View Document

05/02/995 February 1999 S366A DISP HOLDING AGM 12/01/99

View Document

05/02/995 February 1999 S252 DISP LAYING ACC 12/01/99

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: COLBECK HOUSE BRADFORD ROAD BIRSTALL WEST YORKS WF17 9NR

View Document

23/04/9523 April 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 SECRETARY RESIGNED

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/07/9316 July 1993 AUDITOR'S RESIGNATION

View Document

23/04/9323 April 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 AUDITOR'S RESIGNATION

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 2, DRURY LANE HORSFORTH LEEDS LS18 4BQ.

View Document

06/05/926 May 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: 12, YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/05/918 May 1991 ALTER MEM AND ARTS 15/04/91

View Document

15/04/9115 April 1991 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