PORT SKILLS AND SAFETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewAppointment of Ms Ashley Nicholson as a director on 2025-06-01

View Document

12/06/2512 June 2025 NewAppointment of Ms Debbie Cavaldoro as a secretary on 2025-06-01

View Document

27/05/2527 May 2025 Termination of appointment of Neil Glendinning as a director on 2025-05-18

View Document

27/05/2527 May 2025 Termination of appointment of Neal Andrew Armstrong as a director on 2025-05-23

View Document

27/05/2527 May 2025 Appointment of Mr Neal Andrew Armstrong as a director on 2025-05-18

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Appointment of Mr Neal Andrew Armstrong as a director on 2024-11-14

View Document

15/11/2415 November 2024 Termination of appointment of Alan Robert Page as a director on 2024-11-14

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

23/04/2423 April 2024 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to 30 Park Street London SE1 9EQ

View Document

04/04/244 April 2024 Appointment of Mr Mark Stephen Rushton as a director on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Termination of appointment of Jonathan Charles Collinge Schute as a director on 2023-12-19

View Document

06/10/236 October 2023 Termination of appointment of David Alfred John Brown as a director on 2023-09-27

View Document

06/10/236 October 2023 Termination of appointment of David Patterson as a director on 2023-09-27

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

18/07/2318 July 2023 Change of details for The United Kingdom Major Ports Group Limited as a person with significant control on 2016-04-19

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

11/04/2311 April 2023 Termination of appointment of Michelle Elaine Tilley as a director on 2023-03-30

View Document

11/04/2311 April 2023 Termination of appointment of Jake Storey as a director on 2023-03-30

View Document

11/04/2311 April 2023 Director's details changed for Mr Jonathan Charles Collinge Schute on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Ms Angela Lucy Mary Jeffrey as a director on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Appointment of Ms Helen Mary Kelly as a director on 2022-06-01

View Document

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

View Accounts

08/12/218 December 2021 Termination of appointment of Richard Steele as a director on 2021-06-30

View Document

13/10/2113 October 2021 Director's details changed for Lt Colonel Jonathan Charles Collinge Schute on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Lt Colonel Jonathan Charles Collinge Schute on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr David Alfred John Brown Obe on 2021-10-12

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED JAKE STOREY

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR STUART JAMES WALLACE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR GLENDA FROST

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 DIRECTOR APPOINTED MR DAVID ALFRED JOHN BROWN

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DON

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR THERESA CROSSLEY

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED TIMOTHY GAVIN MORRIS

View Document

16/04/1816 April 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED GLENDA MICHELLE FROST

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ALEXANDER JOHN WILMOT DOUGLAS DON

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY GLADING

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 SAIL ADDRESS CREATED

View Document

19/04/1719 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED TIMOTHY CLARKE

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED RICHARD BALLANTYNE

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABRAHAM

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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