PEARSON BRIDGE ASSOCIATES LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 NewVoluntary strike-off action has been suspended

View Document

12/06/2512 June 2025 NewVoluntary strike-off action has been suspended

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/01/2331 January 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

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

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIBSON BRIDGE / 08/03/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIEN ROBERT PEARSON / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN ROBERT PEARSON / 02/03/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GIBSON BRIDGE

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN PEARSON

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 9 AVONDALE ROAD SHIPLEY WEST YORKSHIRE BD18 4QR UNITED KINGDOM

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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