PEARSON AND CURTISS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Appointment of Karen Blenkiron as a director on 2023-08-25

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Change of details for Mr Keith Johnson as a person with significant control on 2023-04-05

View Document

10/05/2310 May 2023 Change of details for Mr Keith Johnson as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Keith Johnson on 2023-05-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

10/05/2310 May 2023 Cessation of Andrew Colin Svenson as a person with significant control on 2023-04-05

View Document

05/05/235 May 2023 Termination of appointment of Andrew Colin Svenson as a director on 2023-04-25

View Document

04/05/234 May 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Satisfaction of charge 6 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 5 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 8 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 4 in full

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

16/02/2216 February 2022 Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to C/O J W O'pray & Sons Ltd Gillane Works Wassand Street Hull East Yorkshire HU3 4AL on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHNSON / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHNSON / 18/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN JOHNSON

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHNSON / 06/04/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JOHNSON / 06/04/2010

View Document

27/07/1027 July 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN SVENSON / 06/04/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 650 ANLABY ROAD, KINGSTON UPON HULL, EAST RIDING EAST YORKSHIRE HU3 6UU

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1018 January 2010 AGREEMENT AND DEBENTURE 31/12/2009

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 COMPANY NAME CHANGED CHARLES PEARSON GROUP LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 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