Advanced company searchLink opens in new window

PURE SAFETY GROUP HOLDINGS LIMITED

Company number 10874688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with updates
31 Jul 2024 TM01 Termination of appointment of Jeffrey Graham Ward as a director on 29 July 2024
31 May 2024 AA Full accounts made up to 31 December 2022
17 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • USD 1,991,428.35
14 May 2024 AP03 Appointment of Ms Danielle Scott as a secretary on 1 May 2024
20 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • USD 1,937,428.35
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • USD 1,889,078.35
26 Mar 2024 TM01 Termination of appointment of Jock Fergus Paton as a director on 26 March 2024
07 Dec 2023 TM02 Termination of appointment of David Michael Horton as a secretary on 28 November 2023
22 Nov 2023 AA Full accounts made up to 31 December 2021
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • USD 1,880,578.35
15 Mar 2023 AP01 Appointment of Mr Jock Fergus Paton as a director on 13 March 2023
15 Mar 2023 TM01 Termination of appointment of Tom Corrin as a director on 11 March 2023
15 Jan 2023 TM01 Termination of appointment of Kevin Gale Coplan as a director on 6 January 2023
29 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
16 Mar 2022 AA Full accounts made up to 31 December 2020
02 Mar 2022 TM01 Termination of appointment of Richard Marsden as a director on 25 February 2022
26 Oct 2021 AA Full accounts made up to 31 December 2019
11 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • USD 1,829,944.2
29 Jun 2021 AA Full accounts made up to 31 December 2018
12 Apr 2021 CH01 Director's details changed for Mr Julian Philipp Ameler on 1 January 2021
29 Jan 2021 AD01 Registered office address changed from Unit G.01, Cargo Works 1-2 Hatfields London SE1 9PG England to Psg New Road Sheerness ME12 1PZ on 29 January 2021
10 Nov 2020 AP01 Appointment of Mr Richard Marsden as a director on 19 October 2020