Background WavePink WaveYellow Wave

PULSAR LIGHTING SOLUTIONS LIMITED (00943317)

PULSAR LIGHTING SOLUTIONS LIMITED (00943317) is an active UK company. incorporated on 29 November 1968. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (27400) and 1 other business activities. PULSAR LIGHTING SOLUTIONS LIMITED has been registered for 57 years. Current directors include HORNBY, Jonathan Charles, HOY, William James.

Company Number
00943317
Status
active
Type
ltd
Incorporated
29 November 1968
Age
57 years
Address
Building E Stafford Park 1, Telford, TF3 3BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
HORNBY, Jonathan Charles, HOY, William James
SIC Codes
27400, 33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSAR LIGHTING SOLUTIONS LIMITED

PULSAR LIGHTING SOLUTIONS LIMITED is an active company incorporated on 29 November 1968 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400) and 1 other business activity. PULSAR LIGHTING SOLUTIONS LIMITED was registered 57 years ago.(SIC: 27400, 33140)

Status

active

Active since 57 years ago

Company No

00943317

LTD Company

Age

57 Years

Incorporated 29 November 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

D W LIGHTING SOLUTIONS LIMITED
From: 5 February 2004To: 3 March 2020
D W PROJECTS LIMITED
From: 1 May 2003To: 5 February 2004
PROTECTACAP LIMITED
From: 14 November 1997To: 1 May 2003
TRUESIGNS LIMITED
From: 27 June 1986To: 14 November 1997
F.T.B. (METAL FABRICATION) LIMITED
From: 29 November 1968To: 27 June 1986
Contact
Address

Building E Stafford Park 1 Stafford Park Telford, TF3 3BD,

Previous Addresses

Dw Windsor Pindar Road Hoddesdon EN11 0DX England
From: 6 July 2017To: 19 October 2021
Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE
From: 20 June 2014To: 6 July 2017
C/O D W Group Holdings Limited Netherfield Lane Stanstead Abbotts Herts SG12 8HE
From: 29 November 1968To: 20 June 2014
Timeline

14 key events • 1968 - 2023

Funding Officers Ownership
Company Founded
Nov 68
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 19
Owner Exit
Mar 20
Loan Secured
May 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

PEAK, Roger Michael

Active
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 12 Jun 2024

HORNBY, Jonathan Charles

Active
Stafford Park 1, TelfordTF3 3BD
Born February 1969
Director
Appointed 12 Oct 2021

HOY, William James

Active
Stafford Park 1, TelfordTF3 3BD
Born November 1969
Director
Appointed 31 Mar 2023

ELLIS, Donald John

Resigned
31 Warren Way, WelwynAL6 0DQ
Secretary
Appointed 21 Aug 1992
Resigned 30 Sept 1998

HORNBY, Jonathan Charles

Resigned
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 12 Oct 2021
Resigned 12 Jun 2024

SEWELL, Alan James

Resigned
16 The Avenue, HertfordSG14 3DR
Secretary
Appointed N/A
Resigned 21 Aug 1992

THOMPSON, Robert Michael

Resigned
Netherfield Lane, WareSG12 8HE
Secretary
Appointed 01 May 2014
Resigned 19 Feb 2015

THOMPSON, Robert Michael

Resigned
The Castle House, BuntingfordSG9 0EU
Secretary
Appointed 30 Sept 1998
Resigned 01 Jun 2004

WOOD, Robert Miller

Resigned
47 Walton Road, WareSG12 9PF
Secretary
Appointed 01 Jun 2004
Resigned 01 May 2014

ANDERSON, Christopher Gerald

Resigned
Stafford Park 1, TelfordTF3 3BD
Born August 1970
Director
Appointed 02 Dec 2019
Resigned 12 Oct 2021

DEAN, Terence Albert

Resigned
Stafford Park 1, TelfordTF3 3BD
Born May 1959
Director
Appointed 30 Jun 2016
Resigned 12 Oct 2021

ELLIS, Donald John

Resigned
31 Warren Way, WelwynAL6 0DQ
Born May 1936
Director
Appointed N/A
Resigned 30 Sept 1998

GREEN, John William

Resigned
Ashlea Church Street, HuntingdonPE28 2QE
Born May 1943
Director
Appointed 02 Sept 1998
Resigned 30 Apr 2012

HAWKES, Michael Stanley

Resigned
The Cottage, BanburyOX15 6NL
Born October 1948
Director
Appointed 07 May 1993
Resigned 26 Feb 1996

HUNT, Andrew Nicholas

Resigned
22 Ibsley Way, CockfostersEN4 9EY
Born January 1954
Director
Appointed 02 Jan 1997
Resigned 28 Aug 1998

MAISEY, Walter Earl

Resigned
12 East Mead, Welwyn Garden CityAL7 4RR
Born December 1934
Director
Appointed N/A
Resigned 28 Nov 1997

MOORE, Barry Vincent

Resigned
112 Kestrel Way, WalsallWS6 7LQ
Born August 1950
Director
Appointed N/A
Resigned 10 Nov 1995

WEBB, Matthew John

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1974
Director
Appointed 12 Oct 2021
Resigned 31 Mar 2023

WEBSTER, David Charles

Resigned
Marshalls, WareSG11 1AJ
Born January 1935
Director
Appointed N/A
Resigned 01 Aug 2006

WEST, Ashley Brendon George

Resigned
Netherfield Lane, WareSG12 8HE
Born April 1944
Director
Appointed 30 Apr 2012
Resigned 30 Jun 2016

WOODHOUSE, Eric Glynn

Resigned
96 Shenstone Valley Road, HalesowenB62 9TF
Born February 1960
Director
Appointed N/A
Resigned 07 Aug 1998

Persons with significant control

3

2 Active
1 Ceased
Pindar Road, HoddesdonEN11 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Pindar Road, HoddesdonEN11 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2020
Pindar Road, HoddesdonEN11 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
1 November 2021
CC04CC04
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
3 March 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Move Registers To Sail Company With New Address
29 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
20 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
1 July 2004
363aAnnual Return
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2003
363aAnnual Return
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
10 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2002
AAAnnual Accounts
Accounts With Made Up Date
12 September 2001
AAAnnual Accounts
Legacy
5 June 2001
363aAnnual Return
Accounts With Made Up Date
27 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363aAnnual Return
Legacy
8 June 1999
363aAnnual Return
Accounts With Made Up Date
27 May 1999
AAAnnual Accounts
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
15 November 1997
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
13 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1997
353353
Auditors Resignation Company
7 October 1997
AUDAUD
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
29 November 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1994
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
288288
Accounts With Accounts Type Small
28 February 1993
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
12 June 1991
288288
Accounts With Made Up Date
11 June 1991
AAAnnual Accounts
Legacy
20 November 1990
288288
Legacy
1 October 1990
288288
Accounts With Made Up Date
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Made Up Date
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
12 April 1989
288288
Legacy
28 September 1988
288288
Legacy
26 September 1988
288288
Accounts With Made Up Date
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
5 May 1988
403aParticulars of Charge Subject to s859A
Legacy
5 May 1988
403aParticulars of Charge Subject to s859A
Legacy
16 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
5 October 1987
288288
Legacy
17 April 1987
363363
Legacy
25 February 1987
403aParticulars of Charge Subject to s859A
Legacy
25 February 1987
403aParticulars of Charge Subject to s859A
Legacy
25 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288
Certificate Change Of Name Company
27 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1986
225(1)225(1)
Legacy
27 May 1986
288288
Legacy
27 May 1986
287Change of Registered Office
Incorporation Company
29 November 1968
NEWINCIncorporation