PEARSON BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Registered office address changed from 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL England to 92 Seward Road Ealing London W7 2JL on 2022-03-29 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, SECRETARY SHARON PEARSON |
25/02/2025 February 2020 | SECRETARY APPOINTED MR GUY STUART PEARSON |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM C/O SHAW WALKER 26 GREAT QUEEN STREET LONDON WC2B 5BB |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GUY STUART PEARSON / 06/04/2016 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | 24/04/16 NO CHANGES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY STUART PEARSON / 24/04/2010 |
17/05/1017 May 2010 | SAIL ADDRESS CREATED |
17/05/1017 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
17/05/1017 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
29/07/0929 July 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/0919 June 2009 | COMPANY NAME CHANGED PEARSON BUSINESS CONSULTING LIMITED CERTIFICATE ISSUED ON 23/06/09 |
11/06/0911 June 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
07/05/097 May 2009 | SECRETARY APPOINTED SHARON FIONA PEARSON |
07/05/097 May 2009 | DIRECTOR APPOINTED GUY STUART PEARSON |
29/04/0929 April 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
29/04/0929 April 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
24/04/0924 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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