PEARSON SAFETY CONSULTING LTD

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a members' voluntary winding up

View Document

23/08/2323 August 2023 Liquidators' statement of receipts and payments to 2023-07-14

View Document

02/08/212 August 2021 Appointment of a voluntary liquidator

View Document

02/08/212 August 2021 Declaration of solvency

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

27/07/2127 July 2021 Registered office address changed from 61 Caerleon Road Newport Gwent NP19 7BW to C/O Purnells Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH on 2021-07-27

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/12/2014 December 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER WILLIAM PEARSON / 14/02/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

29/12/1829 December 2018 DIRECTOR APPOINTED MRS NATALIE JANE PEARSON

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE CLEMENTS

View Document

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 DIRECTOR APPOINTED MS NATALIE JANE CLEMENTS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER WILLIAM PEARSON / 05/02/2014

View Document

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 9 DAFFODIL LANE ROGERSONE NEWPORT NP10 9JJ WALES

View Document

04/03/134 March 2013 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