PEARCE SIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Martin Douglas Hudson as a director on 2025-06-02

View Document

23/04/2523 April 2025 Full accounts made up to 2024-05-31

View Document

07/10/247 October 2024 Termination of appointment of Darren Paul Crosby as a director on 2024-09-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Full accounts made up to 2023-05-31

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 2023-06-29 with updates

View Document

28/02/2328 February 2023 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 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

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

View Accounts

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 31/03/20 AUDITED ABRIDGED

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKABY

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 AUDITED ABRIDGED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 AUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOUNDRY

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030053220007

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH SNAITH

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SNAITH

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

20/07/1620 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1619 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/1622 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER PETER GOUNDRY

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR JAMES SCOTT

View Document

04/01/164 January 2016 Annual return made up to 3 January 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

09/01/159 January 2015 Annual return made up to 3 January 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

15/09/1415 September 2014 DIRECTOR APPOINTED MR DARREN PAUL CROSBY

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030053220007

View Document

21/01/1421 January 2014 Annual return made up to 3 January 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

15/01/1315 January 2013 Annual return made up to 3 January 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

17/01/1217 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR JOHN BLACKABY

View Document

26/01/1126 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 1177

View Document

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

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SNAITH / 03/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH ANNE SNAITH / 03/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS HUDSON / 03/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EVERINGTON / 03/01/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR HARRY EVERINGTON

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM CHELSEA HOUSE CHELSEA STREET NEW BASFORD NOTTINGHAM NOTTS NG7 7HN

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MARTIN DOUGLAS HUDSON

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM TENDEROAKS THE PLANTATION CURDRIDGE SOUTHAMPTON HAMPSHIRE SO32 2DT

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 14 PARK ROW NOTTINGHAM NG1 6GR

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: CHELSEA HOUSE CHELSEA STREET, NEW BASFORD NOTTINGHAM NG7 7HN

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED INTERSIGN NOTTINGHAM LTD CERTIFICATE ISSUED ON 20/06/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: C/O PANNELL SIGNS LIMITED DUKE STREET NEW BASFORD NOTTINGHAM NG7 7JN

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 EXEMPTION FROM APPOINTING AUDITORS 11/11/97

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 EXEMPTION FROM APPOINTING AUDITORS 21/06/96

View Document

06/08/966 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/03/968 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/961 March 1996 COMPANY NAME CHANGED PANNELL DESIGN LIMITED CERTIFICATE ISSUED ON 04/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9515 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/958 February 1995 COMPANY NAME CHANGED OFFICEPHOTO LIMITED CERTIFICATE ISSUED ON 09/02/95

View Document

08/02/958 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/02/95

View Document

06/02/956 February 1995 £ NC 1000/50000 25/01/95

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/02/956 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/95

View Document

03/01/953 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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