PEARL BANKING SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELLEN THURLOW / 02/11/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL BERTRAM THURLOW / 02/11/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLEN THURLOW / 02/11/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL BERTRAM THURLOW / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLEN THURLOW / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL BERTRAM THURLOW / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLEN THURLOW / 28/10/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL BERTRAM THURLOW / 28/05/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
CARLTON HOUSE
101 NEW LONDON ROAD
CHELMSFORD ESSEX
CM2 0PP

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLEN THURLOW / 14/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL BERTRAM THURLOW / 14/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: G OFFICE CHANGED 14/03/05 93 WAVENEY DRIVE SPRINGFIELD CHELMSFORD ESSEX CM1 7PZ

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: G OFFICE CHANGED 22/12/98 115 NEW LONDON ROAD CHELMSFORD CM2 0QT

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: G OFFICE CHANGED 01/03/96 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

01/03/961 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 ALTER MEM AND ARTS 10/01/96

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED APILAN LIMITED CERTIFICATE ISSUED ON 26/02/96

View Document

14/12/9514 December 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