PEARCE SIGNS (CENTRAL) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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 Darren Paul Crosby as a director on 2023-10-30

View Document

31/10/2331 October 2023 Termination of appointment of Martin Douglas Hudson 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

12/06/2312 June 2023 Confirmation statement made on 2023-05-18 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 Cessation of Elisabeth Anne Snaith as a person with significant control on 2022-08-26

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 Peter William Snaith 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 Darren Paul Crosby 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 Gareth Arthur Wilton-Hillard 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

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 AUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS ELISABETH ANNE SNAITH

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY APPOINTED ELISABETH SNAITH

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/10/1011 October 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

22/07/1022 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 10

View Document

22/07/1022 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1010 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SNAITH / 18/05/2010

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR JOHN BLACKABY

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information