P J MEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Change of details for Mr Mark Joseph Turley as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Notification of Solace Holdings Ltd as a person with significant control on 2025-02-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Appointment of Mr Brady Kim Burdett as a director on 2022-03-25

View Document

03/05/223 May 2022 Appointment of Mr Joshua Evan Turley as a director on 2022-03-25

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK JOSEPH TURLEY / 05/07/2018

View Document

18/09/1818 September 2018 Registered office address changed from , the Old Bakery 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ, England to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2018-09-18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ ENGLAND

View Document

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

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

09/11/179 November 2017 CESSATION OF PETER JOHN MEAR AS A PSC

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MEAR

View Document

27/07/1727 July 2017 Registered office address changed from , the Old Bakery 49 Post Street, Godmanchester, Huntingdon, Cambriidgeshire, PE29 2AQ, England to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2017-07-27

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIIDGESHIRE PE29 2AQ ENGLAND

View Document

20/06/1720 June 2017 Registered office address changed from , 14 Eaton Court Road, Colmworth Business Park Eaton Socon, St Neots, Cambridgeshire, PE19 8ER to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2017-06-20

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

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

View Accounts

13/02/1413 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR MARK JOSEPH TURLEY

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MEAR / 31/07/2012

View Document

16/01/1216 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 PREVEXT FROM 31/12/2010 TO 31/05/2011

View Document

19/01/1119 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Registered office address changed from , Suite 12 B, Davey House, 31 st. Neots Road, Eaton Ford, St. Neots, Cambs, PE19 7BA, United Kingdom on 2010-03-02

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM SUITE 12 B DAVEY HOUSE, 31 ST. NEOTS ROAD, EATON FORD ST. NEOTS CAMBS PE19 7BA UNITED KINGDOM

View Document

05/12/095 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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