JAMES S PEARSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

23/08/1923 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

05/10/185 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 100 ORBISTON STREET MOTHERWELL LANARKSHIRE ML1 1QA

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1 NETHAN STREET MOTHERWELL LANARKSHIRE ML1 3TF SCOTLAND

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 1 NETHAN STREET MOTHERWELL LANARKSHIRE ML1 3TF SCOTLAND

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM NETHAN STREET MOTHERWELL LANARKSHIRE ML1 3TF

View Document

25/06/1325 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL BERNARD BROGAN / 10/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY TAIT / 02/04/2012

View Document

06/06/126 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN BROGAN / 29/05/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/04/1119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

09/09/109 September 2010 AUDITOR'S RESIGNATION

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CAMPBELL BERNARD BROGAN / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAYLOR / 01/10/2009

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR RON TOMAL

View Document

27/01/1027 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

13/01/1013 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

16/12/0916 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/10/0825 October 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

25/10/0825 October 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED WILLIAM TAYLOR

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ALASTAIR BROGAN

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ALAN TAIT

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED RON TOMAL

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY APPOINTED CAMPBELL BERNARD BROGAN

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN SCOTLAND

View Document

22/07/0822 July 2008 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

16/06/0816 June 2008 COMPANY NAME CHANGED DUNWILCO (1548) LIMITED CERTIFICATE ISSUED ON 16/06/08

View Document

09/04/089 April 2008 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