PEARCE COMPACTION SYSTEMS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-09 with updates

View Document

04/01/254 January 2025 Accounts for a small company made up to 2024-03-31

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Appointment of Mr Patrick Edgar Pearce as a director on 2024-10-04

View Document

29/10/2429 October 2024 Cessation of Simon Pearce as a person with significant control on 2024-10-04

View Document

29/10/2429 October 2024 Notification of Butterwick Investments Limited as a person with significant control on 2024-10-04

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

20/12/2220 December 2022 Change of details for Mr Simon Pearce as a person with significant control on 2022-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Sub-division of shares on 2022-02-28

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ROYSTON

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY SIAN JONES

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MR NIALL ANDREW BLACKWELL

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY JAMES ROYSTON

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 27 HIGHTOWN INDUSTRIAL ESTATE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1ND

View Document

28/12/1128 December 2011 COMPANY NAME CHANGED KENBAY COMPACTION SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/12/11

View Document

28/12/1128 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR JAMES EDWARD ROYSTON

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS SIAN JONES

View Document

31/03/1131 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BERRIDGE / 01/11/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIAN JONES / 01/11/2009

View Document

02/01/102 January 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/04/096 April 2009 PREVSHO FROM 31/05/2009 TO 31/01/2009

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ANDREW BERRIDGE

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED SIMON MICHAEL PEARCE

View Document

24/02/0924 February 2009 SECRETARY APPOINTED SIAN JONES

View Document

24/02/0924 February 2009 SECRETARY RESIGNED SUZIE PINK

View Document

24/02/0924 February 2009 SECRETARY APPOINTED JAMES ROYSTON

View Document

24/02/0924 February 2009 DIRECTOR RESIGNED KERIEN COLL

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 � SR 2@1 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/08/046 August 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 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