Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-22 |
delete terms_pages_linkeddomain cookiebot.com |
2023-06-22 |
delete terms_pages_linkeddomain google.com |
2023-06-22 |
delete terms_pages_linkeddomain snazzymaps.com |
2023-06-22 |
insert alias Process Safety Solutions Ltd |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-06 |
delete source_ip 138.68.155.177 |
2023-04-06 |
insert source_ip 49.12.201.125 |
2023-04-06 |
update robots_txt_status processsafetysolutions.co.uk: 200 => 404 |
2023-04-06 |
update robots_txt_status www.processsafetysolutions.co.uk: 200 => 404 |
2023-04-06 |
update website_status FlippedRobots => OK |
2023-03-30 |
update website_status OK => FlippedRobots |
2022-11-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES |
2022-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSS MANAGEMENT LIMITED |
2022-04-14 |
update statutory_documents CESSATION OF DAVID GREEN AS A PSC |
2022-04-14 |
update statutory_documents CESSATION OF DAWN SUTHERLAND CORMACK AS A PSC |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-10-07 |
update account_ref_month 12 => 3 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-12-31 |
2021-09-29 |
update statutory_documents CURREXT FROM 31/12/2021 TO 31/03/2022 |
2021-09-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-14 |
delete source_ip 193.164.206.232 |
2021-06-14 |
insert source_ip 138.68.155.177 |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-15 |
delete source_ip 81.19.215.15 |
2020-07-15 |
insert source_ip 193.164.206.232 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-31 |
update website_status OK => FlippedRobots |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-24 |
delete source_ip 5.101.141.82 |
2019-06-24 |
insert source_ip 81.19.215.15 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 01/09/2018 |
2018-05-24 |
delete about_pages_linkeddomain linkedin.com |
2018-05-24 |
delete about_pages_linkeddomain universalwebdesign.co.uk |
2018-05-24 |
delete career_pages_linkeddomain linkedin.com |
2018-05-24 |
delete career_pages_linkeddomain universalwebdesign.co.uk |
2018-05-24 |
delete contact_pages_linkeddomain linkedin.com |
2018-05-24 |
delete contact_pages_linkeddomain universalwebdesign.co.uk |
2018-05-24 |
delete index_pages_linkeddomain linkedin.com |
2018-05-24 |
delete index_pages_linkeddomain universalwebdesign.co.uk |
2018-05-24 |
delete partner_pages_linkeddomain linkedin.com |
2018-05-24 |
delete partner_pages_linkeddomain universalwebdesign.co.uk |
2018-05-24 |
delete service_pages_linkeddomain linkedin.com |
2018-05-24 |
delete service_pages_linkeddomain universalwebdesign.co.uk |
2018-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 01/01/2018 |
2018-02-18 |
delete source_ip 185.3.166.164 |
2018-02-18 |
insert source_ip 5.101.141.82 |
2017-12-07 |
update website_status DomainNotFound => OK |
2017-12-07 |
delete source_ip 31.216.48.213 |
2017-12-07 |
insert source_ip 185.3.166.164 |
2017-12-07 |
update robots_txt_status www.processsafetysolutions.co.uk: 404 => 200 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-10 |
update website_status OK => DomainNotFound |
2017-03-13 |
update website_status DomainNotFound => OK |
2017-03-13 |
delete source_ip 81.94.194.51 |
2017-03-13 |
insert source_ip 31.216.48.213 |
2017-03-13 |
update robots_txt_status www.processsafetysolutions.co.uk: 200 => 404 |
2017-01-08 |
update website_status OK => DomainNotFound |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-26 |
update statutory_documents DIRECTOR APPOINTED MS DAWN SUTHERLAND CORMACK |
2016-01-08 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-01-08 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2015-12-11 |
update statutory_documents 07/12/15 FULL LIST |
2015-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT LUNN |
2015-09-11 |
delete phone +44(0)1206 814818 |
2015-09-11 |
insert phone +44(0)1206 625444 |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-18 |
delete address Tilney House
54 North Hill
Colchester
C01 1PY |
2015-03-18 |
insert address Unit 3,
Block D,
Knowledge Gateway,
Nesfield Road,
Colchester,
CO4 3ZL |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-18 |
update statutory_documents 07/12/14 FULL LIST |
2014-12-06 |
delete source_ip 79.170.44.92 |
2014-12-06 |
insert source_ip 81.94.194.51 |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACKAY |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
insert general_emails in..@pssuk.co.uk |
2014-07-08 |
delete source_ip 91.192.195.215 |
2014-07-08 |
insert email in..@pssuk.co.uk |
2014-07-08 |
insert source_ip 79.170.44.92 |
2014-06-19 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS MACKAY |
2014-06-19 |
update statutory_documents DIRECTOR APPOINTED MR GRANT ANTHONY LUNN |
2014-05-29 |
update website_status OK => FlippedRobots |
2014-01-07 |
delete address PROCESS HOUSE 341 GREAT WESTERN ROAD ABERDEEN UNITED KINGDOM AB10 6NW |
2014-01-07 |
insert address PROCESS HOUSE 341 GREAT WESTERN ROAD ABERDEEN AB10 6NW |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2013-12-11 |
update statutory_documents 07/12/13 FULL LIST |
2013-10-25 |
delete general_emails in..@pssuk.co.uk |
2013-10-25 |
delete email in..@pssuk.co.uk |
2013-10-25 |
insert address Tilney House
54 North Hill
Colchester
C01 1PY |
2013-10-25 |
insert phone +44(0)1206 814818 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-17 |
delete client BG Group |
2012-12-17 |
delete client TOTAL Group |
2012-12-17 |
delete client Wood Group |
2012-12-17 |
update statutory_documents 07/12/12 FULL LIST |
2012-10-25 |
update primary_contact |
2012-05-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM
117 CRANFORD ROAD
ABERDEEN
AB10 7NJ
UNITED KINGDOM |
2012-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents 07/12/11 FULL LIST |
2010-12-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |