- Company Overview for ALCUMUS SAFEWORKFORCE LIMITED (02603010)
- Filing history for ALCUMUS SAFEWORKFORCE LIMITED (02603010)
- People for ALCUMUS SAFEWORKFORCE LIMITED (02603010)
- Charges for ALCUMUS SAFEWORKFORCE LIMITED (02603010)
- Registers for ALCUMUS SAFEWORKFORCE LIMITED (02603010)
- More for ALCUMUS SAFEWORKFORCE LIMITED (02603010)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AP01 | Appointment of Mrs Gemma Louise Archibald as a director on 19 December 2024 | |
23 Dec 2024 | TM01 | Termination of appointment of Alyn Franklin as a director on 19 December 2024 | |
25 Nov 2024 | MR01 | Registration of charge 026030100009, created on 21 November 2024 | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
08 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
27 Feb 2023 | CERTNM |
Company name changed alcumus psm LIMITED\certificate issued on 27/02/23
|
|
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
31 Oct 2022 | AP03 | Appointment of Ms Sam James as a secretary on 31 October 2022 | |
31 Oct 2022 | TM02 | Termination of appointment of Suzie Chetri as a secretary on 31 October 2022 | |
05 May 2022 | MR04 | Satisfaction of charge 026030100007 in full | |
05 May 2022 | MR04 | Satisfaction of charge 026030100008 in full | |
26 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Aug 2021 | MR01 | Registration of charge 026030100008, created on 5 August 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
28 Apr 2021 | AD02 | Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Axys House Parc Nantgarw Nantgarw Cardiff CF15 7TW | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
03 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Jun 2019 | AP01 | Appointment of Mr Timothy Jackson as a director on 21 June 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
23 Apr 2019 | AD04 | Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW | |
05 Feb 2019 | MA | Memorandum and Articles of Association |