PULSE SAFETY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-07-08 with no updates |
25/06/2525 June 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/07/2410 July 2024 | Change of details for Mr Paul Antony Simmons as a person with significant control on 2024-07-04 |
10/07/2410 July 2024 | Change of details for Mr Stephen John Cooper as a person with significant control on 2024-07-04 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-08 with updates |
08/07/248 July 2024 | Change of details for Mr Paul Antony Simmons as a person with significant control on 2024-07-04 |
08/07/248 July 2024 | Appointment of Mrs Sarah Jane Simmons as a director on 2024-07-04 |
08/07/248 July 2024 | Appointment of Mrs Katherine Jane Cooper as a director on 2024-07-04 |
08/07/248 July 2024 | Change of details for Mr Stephen John Cooper as a person with significant control on 2024-07-04 |
15/05/2415 May 2024 | Registered office address changed from Ebenezer Chapel Pontygof Ebbw Vale NP23 5AZ United Kingdom to Unit 24, Mertons Buildings Glandwr Industrial Estate Aberbeeg Abertillery NP13 2LN on 2024-05-15 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-12-31 |
07/02/247 February 2024 | Cessation of James Spencer Coles as a person with significant control on 2023-12-31 |
07/02/247 February 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
07/02/247 February 2024 | Termination of appointment of James Spencer Coles as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-08 with updates |
05/07/235 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Appointment of Mr James Spencer Coles as a director on 2022-09-16 |
28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-09-16 |
28/09/2228 September 2022 | Notification of James Spencer Coles as a person with significant control on 2022-09-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-08 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 59 FFORDD SAIN FFWYST LLANFOIST ABERGAVENNY NP7 9QF WALES |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY SIMMONS / 04/06/2020 |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COOPER / 04/06/2020 |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COOPER / 20/02/2020 |
14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN COOPER |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR STEPHEN JOHN COOPER |
16/12/1916 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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