PEARCE & PRIESTNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Cessation of Benjamin John Warren as a person with significant control on 2024-01-01

View Document

29/04/2429 April 2024 Notification of Ppld Limited as a person with significant control on 2024-01-01

View Document

26/04/2426 April 2024 Notification of Gavin John Burston as a person with significant control on 2024-01-01

View Document

26/04/2426 April 2024 Appointment of Mr Gavin John Burston as a director on 2024-01-01

View Document

26/04/2426 April 2024 Cessation of Gavin John Burston as a person with significant control on 2024-01-01

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

26/04/2426 April 2024 Cessation of Stephen Lenik as a person with significant control on 2023-12-06

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

15/12/2315 December 2023 Termination of appointment of Stephen Lenik as a director on 2023-12-07

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Termination of appointment of Southern Corporate Services Ltd as a secretary on 2023-01-16

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WARREN / 31/12/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / PPLD LIMITED / 31/12/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LENIK / 31/12/2019

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CESSATION OF BENJAMIN JOHN WARREN AS A PSC

View Document

27/02/1827 February 2018 CESSATION OF STEPHEN LENIK AS A PSC

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPLD LIMITED

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM ARGYLE COMMERCIAL CENTRE ARGYLE STREET SWINDON WILTSHIRE SN2 8AR ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DAY

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM KINGSGATE HOUSE NORTH WING, GROUND FLOOR NEWBURY ROAD ANDOVER HAMPSHIRE SP10 4DU UNITED KINGDOM

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 68B HIGH STREET ANDOVER HAMPSHIRE SP10 1NG

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WARREN / 12/08/2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR BENJAMIN JOHN WARREN

View Document

26/06/1326 June 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MILES

View Document

12/05/1012 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CORPORATE SECRETARY APPOINTED SOUTHERN CORPORATE SERVICES LTD

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information