PEARSON ADAMS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

26/10/2126 October 2021 Registered office address changed from Ground Floor Highbridge House, 575 -583 Bath Road West Drayton UB7 0EH England to Dunelm Headley Road Grayshott Hindhead GU26 6JE on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Hasan Ali on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mrs Syeda Madiha Maham Ali on 2021-10-26

View Document

26/10/2126 October 2021 Secretary's details changed for Mr Hasan Ali on 2021-10-26

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102357460002

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102357460003

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102357460001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 108A HANOVER AVENUE FELTHAM TW13 4JP UNITED KINGDOM

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM GROUND FLOOR HIGHBRIDGE HOUSE, PADBURY OAKS BATH ROAD WEST DRAYTON UB7 0EH ENGLAND

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM GROUND FLOOR HIGHBRIDGE HOUSE PADBURY OAKS 575-583 BATH ROAD WEST DRAYTON UB7 0EH ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYEDA MADIHA MAHAM MANSOOR / 16/06/2016

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SWIFTBOURNE LIMITED


  • 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