PEARCE TILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 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

16/11/2116 November 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

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

10/08/1410 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/08/1224 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/08/105 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL PEARCE / 08/06/2010

View Document

15/03/1015 March 2010 30/11/09 PARTIAL EXEMPTION

View Document

25/08/0925 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 30/11/08 PARTIAL EXEMPTION

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 11 STROWGERS WAY KESSINGLAND SUFFOLK NR33 7PA

View Document

11/03/0811 March 2008 30/11/07 PARTIAL EXEMPTION

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 101 LINGFIELD ROAD STEVENAGE HERTFORDSHIRE SG1 5SQ

View Document

19/08/0519 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 22 CHURCH ROAD KESSINGLAND SUFFOLK NR33 7TQ

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

07/10/037 October 2003 COMPANY NAME CHANGED KINGSWAY AUTOMATICS LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 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