PEARSON ELECTRICAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
20/03/2520 March 2025 | Order of court to wind up |
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 |
05/03/255 March 2025 | Termination of appointment of Mark Antony Pearson as a secretary on 2025-02-07 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-07 with updates |
05/03/255 March 2025 | Appointment of Ms Karen Lilwyn Mortimer as a director on 2025-02-07 |
05/03/255 March 2025 | Termination of appointment of Louisa Pearson as a director on 2025-02-07 |
05/03/255 March 2025 | Termination of appointment of Mark Antony Pearson as a director on 2025-02-07 |
05/03/255 March 2025 | Notification of Birch & Calloway Ltd as a person with significant control on 2025-02-07 |
05/03/255 March 2025 | Cessation of Louisa Pearson as a person with significant control on 2025-02-07 |
05/03/255 March 2025 | Cessation of Mark Antony Pearson as a person with significant control on 2025-02-07 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-05 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/02/2424 February 2024 | Confirmation statement made on 2024-02-05 with updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-05 with updates |
23/12/2223 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 |
28/03/2228 March 2022 | Satisfaction of charge 046568140003 in full |
08/02/228 February 2022 | Confirmation statement made on 2022-02-05 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/04/212 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
26/11/2026 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046568140003 |
10/11/2010 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046568140002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PEARSON / 16/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
10/01/1810 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046568140002 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PEARSON / 01/01/2011 |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY PEARSON / 01/01/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | COMPANY NAME CHANGED AGROLOGIC (UK) LIMITED CERTIFICATE ISSUED ON 26/01/09 |
30/12/0830 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
29/04/0829 April 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/09/0725 September 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/06/053 June 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/03/0510 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/03/04 |
11/03/0411 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/03/0411 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
11/03/0411 March 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 21 WESTGATE MANOR PATRINGTON HULL EAST YORKSHIRE HU12 0QF |
18/02/0318 February 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PEARSON ELECTRICAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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