SAFE WORKING LOAD LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewOrder of court to wind up

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-31 to 2023-11-30

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-11-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

27/10/2227 October 2022 Notification of Herold Hamilton Thomas as a person with significant control on 2022-10-27

View Document

17/10/2217 October 2022 Director's details changed for Mr Herold Hamilton Thomas on 2022-10-10

View Document

29/09/2229 September 2022 Appointment of Mr Herold Hamilton Thomas as a director on 2022-04-14

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/04/2224 April 2022 Termination of appointment of Ivana Thomas as a director on 2022-04-14

View Document

24/04/2224 April 2022 Termination of appointment of Herold Thomas as a director on 2022-04-14

View Document

24/04/2224 April 2022 Notification of Ivana Thomas as a person with significant control on 2022-04-13

View Document

24/04/2224 April 2022 Cessation of Ivana Thomas as a person with significant control on 2022-04-14

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

09/11/219 November 2021 Notification of Ivana Thomas as a person with significant control on 2021-10-15

View Document

26/10/2126 October 2021 Registered office address changed from 27 Anglesmede Way Pinner HA5 5SS England to Unit 9 Bonville Business Centre Bonville Road Bristol BS4 5QR on 2021-10-26

View Document

17/10/2117 October 2021 Registered office address changed from Unit 9 Bonville Business Centre Bonville Road Brislington Bristol BS4 5QR to 27 Anglesmede Way Pinner HA5 5SS on 2021-10-17

View Document

17/10/2117 October 2021 Cessation of Ivana Thomas as a person with significant control on 2021-10-15

View Document

17/10/2117 October 2021 Termination of appointment of Ivana Thomas as a director on 2021-10-12

View Document

17/10/2117 October 2021 Termination of appointment of Herold Hamilton Thomas as a director on 2021-10-10

View Document

17/10/2117 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-01-31

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR HEROLD HAMILTON THOMAS

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR HEROLD THOMAS

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS IVANA THOMAS / 20/06/2017

View Document

29/06/1729 June 2017 CESSATION OF HEROLD HAMILTON THOMAS AS A PSC

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR HEROLD HAMILTON THOMAS

View Document

08/01/168 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Accounts

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM UNIT 9 BONVILLE BUSINESS CENTRE BONVILLE ROAD BRISLINGTON BRISTOL BS4 5QR

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM UNIT 1H KINGSWOOD DOUGLAS ESTATE HANHAM ROAD KINGSWOOD BRISTOL BS15 8HJ

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

19/03/1419 March 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

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

View Accounts

06/02/136 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR HEROLD THOMAS

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED IVANA THOMAS

View Document

13/05/1013 May 2010 16/03/10 STATEMENT OF CAPITAL GBP 2

View Document

10/12/0910 December 2009 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