Advanced company searchLink opens in new window

ALCUMUS SAFEWORKFORCE LIMITED

Company number 02603010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2016 AP01 Appointment of Mr Ken Coveney as a director on 1 July 2016
21 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,785
15 Apr 2016 TM01 Termination of appointment of Arthur John Stringer as a director on 8 April 2016
04 Dec 2015 MR04 Satisfaction of charge 3 in full
19 Nov 2015 CC04 Statement of company's objects
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2015 TM01 Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 October 2015
14 Oct 2015 MR01 Registration of charge 026030100005, created on 9 October 2015
05 Aug 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,785
01 Jul 2015 CERTNM Company name changed drury P.S.M. LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
01 Jul 2015 AP04 Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
30 May 2015 AA Full accounts made up to 31 December 2014
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 2,785
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2015 SH08 Change of share class name or designation
24 Dec 2014 MR01 Registration of charge 026030100004, created on 19 December 2014
07 Aug 2014 TM01 Termination of appointment of Anthony Livingstone as a director on 30 June 2014
31 Jul 2014 AP01 Appointment of Mr Arthur John Stringer as a director on 7 July 2014
21 Jul 2014 AP01 Appointment of Mr Dyson Peter Kelly Bogg as a director on 26 June 2014
22 May 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,505
25 Jul 2013 AA Full accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Mr Martin William Smith on 5 July 2012