PEARCE IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from 11 the Glenmore Centre Jessop Court Waterwells Business Park Gloucdester GL2 2AP England to 11 the Glenmore Centre Jessop Court Waterwells Business Park Gloucester GL2 2AP on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mr Liam Pearce on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Liam Pearce as a person with significant control on 2025-01-09

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

29/06/2429 June 2024 Registered office address changed from Jigsaw House Shepherd Road Gloucester GL2 5EL England to 11 the Glenmore Centre Jessop Court Waterwells Business Park Gloucdester GL2 2AP on 2024-06-29

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Termination of appointment of Liam Pearce as a secretary on 2022-12-23

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 3 SHEPHERD ROAD GLOUCESTER GL2 5EL ENGLAND

View Document

19/01/2119 January 2021 COMPANY NAME CHANGED JIGSAW OFFICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/01/21

View Document

14/01/2114 January 2021 COMPANY NAME CHANGED PEARCE IT LIMITED CERTIFICATE ISSUED ON 14/01/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

01/10/201 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM PEARCE / 12/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1912 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LIAM PEARCE / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PEARCE / 12/12/2019

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 3 SHEPHERD ROAD GLOUCESTER GL1 5EL ENGLAND

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 3 3 SHEPHERD ROAD GLOUCESTER GL1 5EL ENGLAND

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 3 UNIT 3 SHEPHERD ROAD GLOUCESTER GL1 5EL ENGLAND

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 1 ALVIN STREET GLOUCESTER GL1 3EJ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM ELMREP HOUSE EASTERN AVENUE GLOUCESTER GLOUCETERSHIRE GL4 6QS

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM NORTH WAREHOUSE GLOUCESTER DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2FB

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 41 SLIMBRIDGE ROAD TUFFLEY GLOUCESTER GL4 0NB ENGLAND

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information