PEARSON SAFETY CONSULTING LTD

C/O Purnells Goldfields House C/O Purnells Goldfields House, Newport, NP20 4PH, S.Wales
StatusLIQUIDATION
Company No.08426870
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 1 month, 30 days
JurisdictionWales

SUMMARY

PEARSON SAFETY CONSULTING LTD is an liquidation private limited company with number 08426870. It was incorporated 11 years, 1 month, 30 days ago, on 04 March 2013. The company address is C/O Purnells Goldfields House C/O Purnells Goldfields House, Newport, NP20 4PH, S.wales.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2023

Action Date: 14 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2022

Action Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: 61 Caerleon Road Newport Gwent NP19 7BW

New address: C/O Purnells Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH

Change date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lester William Pearson

Change date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mrs Natalie Jane Pearson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-04

Officer name: Natalie Jane Clements

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Jane Clements

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lester William Pearson

Change date: 2014-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 9 Daffodil Lane Rogersone Newport NP10 9JJ Wales

Documents

View document PDF

Incorporation company

Date: 04 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CODESTONE ESTATES LIMITED

2 NUFFIELD ROAD,POOLE,BH17 0RB

Number:10469255
Status:ACTIVE
Category:Private Limited Company

DYNAMIC AUTOMOTIVE LIMITED

786 ST. ALBANS ROAD,WATFORD,WD25 9FH

Number:10808927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLOURISH SUPPORTED LIVING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11508412
Status:ACTIVE
Category:Private Limited Company

J.C.S. NEWSAGENT LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09117478
Status:ACTIVE
Category:Private Limited Company

MARKET OPERATOR SERVICES LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:09276929
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROMANO BIZ LIMITED

TIFFANY'S BARN 101 NOTTINGHAM ROAD,NOTTINGHAM,NG12 3BA

Number:06078478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source