Public Safety Holdings Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 14, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
JORIS GLASS INDUSTRIES LIMITED
PUBLIC SAFETY GERMAN HOLDINGS LIMITED
ROYALE BABY CARRIAGES LIMITED
Company type
Private Limited Company , Liquidation
Company Number
00314937
Record last updated
Thursday, February 15, 2018 11:01:35 AM UTC
Official Address
1 Unit Green Park Coal Road Leeds United Kingdom Gleadless Valley
There are 6 companies registered at this street
Locality
Gleadless Valley
Region
Sheffield, England
Postal Code
S141FB
Sector
Activities of head offices
Visits
PUBLIC SAFETY HOLDINGS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-2 2020-1 2021-4 2022-12 2024-1 2024-5 2024-6 2024-7 2024-8 2024-12 2025-1 2025-2 2025-3 2025-4 2025-5 2025-6 0 1 2 3 4 5
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 27, 2017
Notice of appointment of liquidator in a voluntary winding up
Registry
Oct 27, 2017
Resolution
Registry
Oct 27, 2017
Insolvency
Notices
Oct 10, 2017
Appointment of liquidators
Notices
Oct 10, 2017
Notices to creditors
Notices
Oct 10, 2017
Resolutions for winding-up
Registry
Jul 4, 2017
Resignation of one Director
Registry
Jul 3, 2017
Appointment of a person as Director
Registry
Jun 15, 2017
Confirmation statement made , with updates
Registry
Jun 14, 2017
Appointment of a man as Director
Registry
Jun 14, 2017
Resignation of one Managing Director and one Director (a man)
Registry
May 31, 2017
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
May 23, 2017
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
May 23, 2017
Statement of capital
Registry
May 23, 2017
Solvency statement
Registry
May 23, 2017
Resolution
Registry
May 22, 2017
Return of allotment of shares
Registry
Apr 4, 2017
Change of registered office address
Registry
Aug 9, 2016
Appointment of a woman as Secretary
Registry
Aug 9, 2016
Resignation of one Secretary
Registry
Aug 9, 2016
Appointment of a person as Secretary
Registry
Aug 9, 2016
Resignation of one Secretary (a man)
Registry
Aug 2, 2016
Resignation of one Director
Registry
Jul 1, 2016
Resignation of one President & Chief Executive Officer and one Director (a man)
Registry
Jun 8, 2016
Annual return
Financials
Apr 26, 2016
Annual accounts
Financials
Oct 6, 2015
Annual accounts 7933604...
Registry
Jul 20, 2015
Annual return
Registry
Apr 24, 2015
Resignation of one Director (a man)
Registry
Apr 24, 2015
Change of particulars for director
Registry
Apr 24, 2015
Resignation of one Director
Registry
Apr 15, 2015
Appointment of a man as Director and Managing Director
Registry
Apr 15, 2015
Appointment of a person as Director
Registry
Mar 3, 2015
Registration of a charge / charge code
Registry
Aug 12, 2014
Appointment of a person as Director
Registry
Aug 8, 2014
Appointment of a man as Director
Registry
Jul 21, 2014
Annual return
Registry
Apr 23, 2014
Change of registered office address
Financials
Apr 14, 2014
Annual accounts
Registry
Apr 8, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 8, 2014
Statement of satisfaction of a charge / full / charge no 1 2592874...
Registry
Apr 8, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 8, 2014
Statement of satisfaction of a charge / full / charge no 1 2592874...
Registry
Apr 8, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 8, 2014
Statement of satisfaction of a charge / full / charge no 1 2592874...
Registry
Apr 8, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 4, 2014
Appointment of a person as Director
Registry
Apr 4, 2014
Appointment of a person as Director 2592852...
Registry
Apr 4, 2014
Appointment of a man as Director
Registry
Apr 3, 2014
Resignation of one Director
Registry
Apr 3, 2014
Appointment of a person as Secretary
Registry
Apr 3, 2014
Resignation of one Director
Registry
Apr 3, 2014
Resignation of one Director 2592852...
Registry
Apr 3, 2014
Resignation of one Secretary
Registry
Mar 27, 2014
Two appointments: 2 men
Financials
Oct 1, 2013
Annual accounts
Registry
Jul 31, 2013
Change of particulars for director
Registry
Jul 29, 2013
Annual return
Registry
Jul 15, 2013
Annual return 2512...
Registry
Jul 15, 2013
Notification of single alternative inspection location
Registry
Dec 7, 2012
Change of location of company records to the single alternative inspection location
Registry
Dec 7, 2012
Notification of single alternative inspection location
Registry
Jul 24, 2012
Annual return
Registry
Jul 10, 2012
Annual return 2512...
Financials
Jul 6, 2012
Annual accounts
Financials
Apr 27, 2012
Annual accounts 7862816...
Registry
Nov 22, 2011
Appointment of a woman as Secretary
Registry
Nov 22, 2011
Resignation of one Director
Registry
Nov 22, 2011
Resignation of one Secretary
Registry
Nov 22, 2011
Appointment of a person as Secretary
Registry
Sep 29, 2011
Appointment of a man as Secretary
Registry
Sep 29, 2011
Appointment of a person as Secretary
Registry
Sep 21, 2011
Change of particulars for director
Registry
Sep 7, 2011
Appointment of a person as Director
Registry
Aug 12, 2011
Annual return
Financials
Aug 4, 2011
Annual accounts
Registry
Jul 17, 2011
Appointment of a man as Accountant and Director
Registry
Jul 14, 2011
Annual return
Registry
Jul 14, 2011
Change of particulars for secretary
Registry
Jul 14, 2011
Change of particulars for director
Registry
Jul 14, 2011
Change of particulars for director 2512...
Registry
Jul 14, 2011
Change of particulars for director
Registry
Jul 14, 2011
Change of particulars for director 2512...
Financials
May 10, 2011
Annual accounts
Registry
Mar 12, 2011
Particulars of a mortgage or charge
Registry
Mar 8, 2011
Particulars of a mortgage or charge subject to which property has been acquired
Registry
Jan 26, 2011
Resignation of one Director
Registry
Jan 25, 2011
Appointment of a person as Director
Registry
Jan 21, 2011
Appointment of a person as Director 2628937...
Registry
Jan 20, 2011
Two appointments: a man and a woman,: a man and a woman
Registry
Jan 20, 2011
Resignation of one Director (a man)
Registry
Jan 4, 2011
Resignation of one Director
Registry
Jan 4, 2011
Resignation of one Secretary
Registry
Dec 31, 2010
Resignation of one Accountant and one Director (a man)
Registry
Dec 9, 2010
Auditor's letter of resignation
Financials
Nov 30, 2010
Annual accounts
Registry
Nov 1, 2010
Resignation of one Director
Registry
Oct 22, 2010
Resignation of one Managing Director and one Director (a man)
Financials
Sep 17, 2010
Annual accounts
Registry
Aug 31, 2010
Change of accounting reference date