PEARL SCAN SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-02-29 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
13/11/2413 November 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-03-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NAVEED ASHRAF / 10/01/2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NAVEED ASHRAF / 28/02/2015 |
26/01/1626 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / SAADIA ASHRAF / 28/02/2015 |
26/01/1626 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT |
19/01/1519 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | DIRECTOR APPOINTED MRS SAADIA ASHRAF |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 11/09/2014 |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMED NAVEED ASHRAF / 11/09/2014 |
16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1322 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 1ST FLOOR 48 LORD STREET MANCHESTER M3 1HN |
31/07/1231 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/07/1226 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1228 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/08/1020 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAADIA ASHRAF / 20/08/2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 20/08/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
10/02/1010 February 2010 | SUB DIV SHARES 02/02/2010 |
10/02/1010 February 2010 | SUB-DIVISION 02/02/10 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 48 LORD STREET MANCHESTER M3 1HN |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/02/069 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | COMPANY NAME CHANGED PEARL REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 25/01/05 |
01/12/041 December 2004 | REGISTERED OFFICE CHANGED ON 01/12/04 FROM: TURNBULL BUILDING 304 CHEETHAM HILL ROAD MANCHESTER M8 0PL |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/11/0423 November 2004 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 31 OAKDALE DRIVE HEALD GREEN CHEADLE CHESHIRE SK8 3SJ |
05/10/045 October 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
05/02/035 February 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | NEW SECRETARY APPOINTED |
24/01/0324 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
24/01/0324 January 2003 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
15/01/0315 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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