Established in 2001, Public Safety Unlimited are based in Leeds, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENSALL, John | 30 April 2010 | 20 January 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADHURST, Gayle | 09 August 2016 | - | 1 |
LEAVESLEY, Annette Susan | 22 November 2011 | 27 March 2014 | 1 |
MAZZEI, Thomas | 27 March 2014 | 09 August 2016 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 27 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 October 2017 | |
LIQ01 - N/A | 27 October 2017 | |
CS01 - N/A | 09 August 2017 | |
TM01 - Termination of appointment of director | 04 July 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
AD01 - Change of registered office address | 04 April 2017 | |
TM02 - Termination of appointment of secretary | 09 August 2016 | |
AP03 - Appointment of secretary | 09 August 2016 | |
TM01 - Termination of appointment of director | 02 August 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AD01 - Change of registered office address | 07 March 2016 | |
AA - Annual Accounts | 23 October 2015 | |
TM01 - Termination of appointment of director | 24 April 2015 | |
AP01 - Appointment of director | 15 April 2015 | |
AR01 - Annual Return | 10 March 2015 | |
MR01 - N/A | 03 March 2015 | |
RESOLUTIONS - N/A | 22 December 2014 | |
AP01 - Appointment of director | 12 August 2014 | |
AD01 - Change of registered office address | 23 April 2014 | |
AA - Annual Accounts | 14 April 2014 | |
MR04 - N/A | 08 April 2014 | |
MR04 - N/A | 08 April 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
AP03 - Appointment of secretary | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
TM02 - Termination of appointment of secretary | 03 April 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 06 March 2012 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
TM02 - Termination of appointment of secretary | 22 November 2011 | |
AP03 - Appointment of secretary | 22 November 2011 | |
AP01 - Appointment of director | 07 September 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 07 March 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AUD - Auditor's letter of resignation | 09 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
AA01 - Change of accounting reference date | 31 August 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH04 - Change of particulars for corporate secretary | 13 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AP01 - Appointment of director | 12 July 2010 | |
AA - Annual Accounts | 08 June 2010 | |
MG01 - Particulars of a mortgage or charge | 28 May 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
AA01 - Change of accounting reference date | 29 October 2009 | |
363a - Annual Return | 20 April 2009 | |
287 - Change in situation or address of Registered Office | 04 March 2009 | |
287 - Change in situation or address of Registered Office | 04 March 2009 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 12 March 2008 | |
MISC - Miscellaneous document | 03 January 2008 | |
AUD - Auditor's letter of resignation | 03 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
AA - Annual Accounts | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
363a - Annual Return | 28 March 2007 | |
MEM/ARTS - N/A | 15 November 2006 | |
CERTNM - Change of name certificate | 29 August 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
123 - Notice of increase in nominal capital | 28 July 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363a - Annual Return | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2006 | |
287 - Change in situation or address of Registered Office | 07 March 2006 | |
RESOLUTIONS - N/A | 27 February 2006 | |
RESOLUTIONS - N/A | 27 February 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 27 April 2004 | |
363a - Annual Return | 27 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2004 | |
AA - Annual Accounts | 15 June 2003 | |
363a - Annual Return | 27 March 2003 | |
AUD - Auditor's letter of resignation | 02 October 2002 | |
AA - Annual Accounts | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2002 | |
RESOLUTIONS - N/A | 25 June 2002 | |
RESOLUTIONS - N/A | 25 June 2002 | |
RESOLUTIONS - N/A | 25 June 2002 | |
RESOLUTIONS - N/A | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
363a - Annual Return | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 April 2001 | |
RESOLUTIONS - N/A | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
225 - Change of Accounting Reference Date | 19 March 2001 | |
288b - Notice of resignation of directors or secretaries | 19 March 2001 | |
288b - Notice of resignation of directors or secretaries | 19 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
CERT4 - Re-registration of a company from limited to unlimited with a change of name | 15 March 2001 | |
MAR - Memorandum and Articles - used in re-registration | 15 March 2001 | |
49(8)(b) - N/A | 15 March 2001 | |
49(8)(a) - N/A | 15 March 2001 | |
49(1) - Application by a limited company to be re-registered as unlimited | 15 March 2001 | |
CERTNM - Change of name certificate | 06 March 2001 | |
NEWINC - New incorporation documents | 05 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2015 | Outstanding |
N/A |
Debenture | 21 May 2010 | Fully Satisfied |
N/A |
Accession deed to a debenture | 03 April 2007 | Fully Satisfied |
N/A |
Debenture | 22 December 2005 | Fully Satisfied |
N/A |