PULSAR LIGHTING SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Termination of appointment of Jonathan Charles Hornby as a secretary on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mr Roger Michael Peak as a secretary on 2024-06-12

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

03/04/233 April 2023 Appointment of Mr William James Hoy as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Matthew John Webb as a director on 2023-03-31

View Document

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

View Accounts

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

View Accounts

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Statement of company's objects

View Document

19/10/2119 October 2021 Appointment of Mr Jonathan Charles Hornby as a secretary on 2021-10-12

View Document

19/10/2119 October 2021 Termination of appointment of Terence Albert Dean as a director on 2021-10-12

View Document

19/10/2119 October 2021 Termination of appointment of Christopher Gerald Anderson as a director on 2021-10-12

View Document

19/10/2119 October 2021 Appointment of Mr Matt Webb as a director on 2021-10-12

View Document

19/10/2119 October 2021 Appointment of Mr Jonathan Charles Hornby as a director on 2021-10-12

View Document

19/10/2119 October 2021 Registered office address changed from Dw Windsor Pindar Road Hoddesdon EN11 0DX England to Building E Stafford Park 1 Stafford Park Telford Shropshire TF3 3BD on 2021-10-19

View Document

19/10/2119 October 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DW WINDSOR LTD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009433170004

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 CESSATION OF DW WINDSOR GROUP LIMITED AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.W.WINDSOR LIMITED

View Document

03/03/203 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/203 March 2020 COMPANY NAME CHANGED D W LIGHTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER GERALD ANDERSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT DEAN / 01/01/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM UNIT 1 NETHERFIELD LANE STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HE

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 DIRECTOR APPOINTED MR TERENCE ALBERT DEAN

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WEST

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/06/1623 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/06/1526 June 2015 SAIL ADDRESS CREATED

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMPSON

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR ROBERT MICHAEL THOMPSON

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM C/O D W GROUP HOLDINGS LIMITED NETHERFIELD LANE STANSTEAD ABBOTTS HERTS SG12 8HE

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT WOOD

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR ASHLEY BRENDON GEORGE WEST

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/02/1020 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/02/045 February 2004 COMPANY NAME CHANGED D W PROJECTS LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 COMPANY NAME CHANGED PROTECTACAP LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/12/981 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

15/11/9715 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED TRUESIGNS LIMITED CERTIFICATE ISSUED ON 14/11/97

View Document

13/10/9713 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/977 October 1997 AUDITOR'S RESIGNATION

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/05/885 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 RETURN MADE UP TO 25/08/87; NO CHANGE OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

17/04/8717 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 DIRECTOR RESIGNED

View Document

27/06/8627 June 1986 COMPANY NAME CHANGED F.T.B. (METAL FABRICATION) LIMIT ED CERTIFICATE ISSUED ON 27/06/86

View Document

20/06/8620 June 1986 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

27/05/8627 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 REGISTERED OFFICE CHANGED ON 27/05/86 FROM: 169 OLDBURY RD WEST BROMWICH WEST MIDLANDS B70 9DJ

View Document

29/11/6829 November 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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