PEARSON ELECTRICAL LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/03/2520 March 2025 Order of court to wind up

View Document

06/03/256 March 2025 Registered office address changed from Cromwell Lodge 31 Northside Patrington East Yorkshire HU12 0PA to Suite 1021, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2025-03-06

View Document

05/03/255 March 2025 Termination of appointment of Mark Antony Pearson as a secretary on 2025-02-07

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

05/03/255 March 2025 Appointment of Ms Karen Lilwyn Mortimer as a director on 2025-02-07

View Document

05/03/255 March 2025 Termination of appointment of Louisa Pearson as a director on 2025-02-07

View Document

05/03/255 March 2025 Termination of appointment of Mark Antony Pearson as a director on 2025-02-07

View Document

05/03/255 March 2025 Notification of Birch & Calloway Ltd as a person with significant control on 2025-02-07

View Document

05/03/255 March 2025 Cessation of Louisa Pearson as a person with significant control on 2025-02-07

View Document

05/03/255 March 2025 Cessation of Mark Antony Pearson as a person with significant control on 2025-02-07

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/12/2331 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

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Satisfaction of charge 046568140003 in full

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/04/212 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046568140003

View Document

10/11/2010 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046568140002

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

18/12/1918 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

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PEARSON / 16/05/2018

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046568140002

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

14/07/1614 July 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

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 5 February 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

04/04/134 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PEARSON / 01/01/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY PEARSON / 01/01/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

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

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED AGROLOGIC (UK) LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/03/04

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 21 WESTGATE MANOR PATRINGTON HULL EAST YORKSHIRE HU12 0QF

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 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


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