PEARCE GROUP HOLDINGS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

17/06/2417 June 2024 Certificate of change of name

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Termination of appointment of Martin Douglas Hudson as a director on 2023-10-30

View Document

31/10/2331 October 2023 Termination of appointment of Darren Paul Crosby as a director on 2023-10-30

View Document

07/08/237 August 2023 Termination of appointment of Gareth Arthur Wilton-Hillard as a director on 2023-07-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

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

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Notification of Pearce Global Holdings Ltd as a person with significant control on 2022-08-26

View Document

24/01/2324 January 2023 Cessation of Pearce Group Limited as a person with significant control on 2022-08-26

View Document

06/12/226 December 2022 Previous accounting period extended from 2022-03-31 to 2022-05-31

View Document

22/09/2222 September 2022 Appointment of Mr Gareth Arthur Wilton-Hillard as a director on 2022-08-26

View Document

22/09/2222 September 2022 Termination of appointment of Harry Everington as a director on 2022-08-26

View Document

22/09/2222 September 2022 Appointment of Mr Martin Douglas Hudson as a director on 2022-08-26

View Document

22/09/2222 September 2022 Appointment of Mr Paul Shilling as a director on 2022-08-26

View Document

22/09/2222 September 2022 Appointment of Mr Darren Paul Crosby as a director on 2022-08-26

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED ONE FOCAL POINT LIMITED CERTIFICATE ISSUED ON 24/07/18

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR HARRY EVERINGTON

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS ELISABETH ANNE SNAITH

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/03/1530 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/08/1320 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SNAITH / 17/12/2012

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH ANNE SNAITH / 17/12/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information