PEARCE RIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

01/05/251 May 2025 Registered office address changed from 199-203 Whitham Road Sheffield South Yorkshire S10 2SP England to 1B Alma Street Kelham Island Sheffield S3 8RY on 2025-05-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Cessation of Adam John Pearce as a person with significant control on 2024-08-07

View Document

14/08/2414 August 2024 Termination of appointment of Adam John Pearce as a director on 2024-08-07

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

18/06/2018 June 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

08/02/188 February 2018 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/07/1729 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102219810001

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 13 WHITEHILL GROVE BARNSLEY SOUTH YORKSHIRE S70 6PS UNITED KINGDOM

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES RIDGE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN PEARCE

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN PEARCE / 08/06/2016

View Document

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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