PEARSON HOLLAND MANAGEMENT SERVICES LIMITED



Company Documents

DateDescription
18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK HOLLAND / 28/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM UNIT 4A POLLARD STREET WAKEFIELD WEST YORKSHIRE WF3 3HG ENGLAND

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HOLLAND / 29/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOLLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM SUITE (7) & (8) 3 BENTON OFFICE PARK BENNETT AVENUE HORBURY WAKEFIELD WEST YORKSHIRE WF4 5RA ENGLAND

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM
SUITE (7) & (8) 3 BENTON OFFICE PARK BENNETT AVENUE
HORBURY
WAKEFIELD
WEST YORKSHIRE
WF4 5RA
ENGLAND

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM PROJECT BUILDING 581A LEEDS ROAD OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 2JL

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM
PROJECT BUILDING
581A LEEDS ROAD OUTWOOD
WAKEFIELD
WEST YORKSHIRE
WF1 2JL

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
29/05/1429 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
20/05/1320 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
21/01/1321 January 2013 DIRECTOR APPOINTED MR ANDREW MARK HOLLAND

View Document

25/05/1225 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLAND

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/05/1119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/08/1012 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

06/05/106 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLAND / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DAVEY / 01/05/2010

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document



30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLAND / 30/09/2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER DAVID THURSTON LOGGED FORM

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0410 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: GROSVENOR HOUSE 8-20 UNION STREET WAKEFIELD WEST YORKSHIRE WF1 3AE

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: G OFFICE CHANGED 08/12/02 GROSVENOR HOUSE 8-20 UNION STREET WAKEFIELD WEST YORKSHIRE WF1 3AE

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/06/015 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/07/0018 July 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/06/996 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/01/00

View Document

14/05/9914 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: G OFFICE CHANGED 15/05/95 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company