PULSE SAFETY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

10/07/2410 July 2024 Change of details for Mr Paul Antony Simmons as a person with significant control on 2024-07-04

View Document

10/07/2410 July 2024 Change of details for Mr Stephen John Cooper as a person with significant control on 2024-07-04

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

08/07/248 July 2024 Change of details for Mr Paul Antony Simmons as a person with significant control on 2024-07-04

View Document

08/07/248 July 2024 Appointment of Mrs Sarah Jane Simmons as a director on 2024-07-04

View Document

08/07/248 July 2024 Appointment of Mrs Katherine Jane Cooper as a director on 2024-07-04

View Document

08/07/248 July 2024 Change of details for Mr Stephen John Cooper as a person with significant control on 2024-07-04

View Document

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

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Cessation of James Spencer Coles as a person with significant control on 2023-12-31

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

07/02/247 February 2024 Termination of appointment of James Spencer Coles as a director on 2023-12-31

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/09/2228 September 2022 Appointment of Mr James Spencer Coles as a director on 2022-09-16

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

28/09/2228 September 2022 Notification of James Spencer Coles as a person with significant control on 2022-09-16

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

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

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 59 FFORDD SAIN FFWYST LLANFOIST ABERGAVENNY NP7 9QF WALES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY SIMMONS / 04/06/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COOPER / 04/06/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COOPER / 20/02/2020

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN COOPER

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR STEPHEN JOHN COOPER

View Document

16/12/1916 December 2019 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