PEARL SCAN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

13/11/2413 November 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NAVEED ASHRAF / 10/01/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NAVEED ASHRAF / 28/02/2015

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SAADIA ASHRAF / 28/02/2015

View Document

26/01/1626 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MRS SAADIA ASHRAF

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 11/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMED NAVEED ASHRAF / 11/09/2014

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 1ST FLOOR 48 LORD STREET MANCHESTER M3 1HN

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1228 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SAADIA ASHRAF / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 20/08/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SUB DIV SHARES 02/02/2010

View Document

10/02/1010 February 2010 SUB-DIVISION 02/02/10

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 48 LORD STREET MANCHESTER M3 1HN

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED PEARL REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: TURNBULL BUILDING 304 CHEETHAM HILL ROAD MANCHESTER M8 0PL

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 31 OAKDALE DRIVE HEALD GREEN CHEADLE CHESHIRE SK8 3SJ

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/01/0315 January 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