PEARSON ENGINEERING LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

01/07/241 July 2024 Appointment of Tzvi Marmor as a director on 2024-05-30

View Document

01/07/241 July 2024 Termination of appointment of Ran Gozali as a director on 2024-04-30

View Document

23/05/2423 May 2024 Group of companies' accounts made up to 2024-01-04

View Document

02/04/242 April 2024 Termination of appointment of Craig Priday as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Ian Kenneth Bell as a director on 2024-04-02

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

23/08/2323 August 2023 Accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Statement of company's objects

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-24 with updates

View Document

30/11/2230 November 2022 Appointment of Sir Nicholas Pope as a director on 2022-10-07

View Document

22/11/2222 November 2022 Change of details for a person with significant control

View Document

27/10/2227 October 2022 Termination of appointment of Mark Robert Tom Welstead as a director on 2022-10-20

View Document

27/10/2227 October 2022 Termination of appointment of Richard James Beatson as a director on 2022-10-20

View Document

27/10/2227 October 2022 Termination of appointment of Paul Michael Langley as a director on 2022-10-20

View Document

27/10/2227 October 2022 Termination of appointment of Simon Paul Gilroy as a director on 2022-10-20

View Document

27/10/2227 October 2022 Termination of appointment of Jason Anthony Riby as a director on 2022-10-20

View Document

27/10/2227 October 2022 Appointment of Lord John Matthew Hutton as a director on 2022-10-07

View Document

27/10/2227 October 2022 Appointment of Dr Ran Gozali as a director on 2022-10-07

View Document

27/10/2227 October 2022 Appointment of Mr Yoram Aldo Aron as a director on 2022-10-07

View Document

10/10/2210 October 2022 Notification of Government Companies Authority, Ministry of Finance, State of Israel as a person with significant control on 2022-09-23

View Document

10/10/2210 October 2022 Cessation of Reece Group Limited as a person with significant control on 2022-09-23

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Appointment of Mrs Liat Shechter Nakash as a secretary on 2022-09-23

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR PAUL MICHAEL LANGLEY

View Document

18/10/1818 October 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

18/10/1818 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN LIVINGSTONE

View Document

05/07/185 July 2018 DIRECTOR APPOINTED JASON ANTHONY RIBY

View Document

05/07/185 July 2018 DIRECTOR APPOINTED RICHARD JAMES BEATSON

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH FLACK

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PRIDAY / 25/04/2018

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP KITE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP KITE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER ANDERTON

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM WINCOMBLEE ROAD WALKER NEWCASTLE UPON TYNE NE6 3QS

View Document

30/10/1430 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED HELEN LIVINGSTONE

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED CRAIG PRIDAY

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MARK ROBERT TOM WELSTEAD

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL GILROY / 24/07/2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN REECE

View Document

26/06/1326 June 2013 SAIL ADDRESS CREATED

View Document

25/06/1325 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CROMPTON

View Document

20/11/1220 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR PHILIP JOHN KITE

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE COURTNEY

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR PHILIP JOHN KITE

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY TERENCE COURTNEY

View Document

28/11/1128 November 2011 AMENDING 288A TO CHANGE THE DOB FOR SIMON GILROY FROM 13/02/1965 TO 13/02/1975

View Document

16/11/1116 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL GILROY / 04/02/2011

View Document

11/11/1011 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/11/0917 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN RICHARD REECE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH COURTNEY / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RANDALL FLACK / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL GILROY / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID ANDERTON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER REECE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CROMPTON / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TERENCE JOSEPH COURTNEY / 02/11/2009

View Document

09/10/099 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILROY / 18/06/2004

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED JOHN PETER REECE

View Document

05/11/085 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR JOHN FREDERICK CROMPTON

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BEDFORD

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 DIV S-DIV 04/09/06

View Document

20/12/0520 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 £ IC 80/66 22/11/05 £ SR 14@1=14

View Document

23/11/0523 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 AUDITOR'S RESIGNATION

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

06/11/976 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/954 January 1995

View Document

04/01/954 January 1995 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/10/9414 October 1994 Accounts for a small company made up to 1993-12-31

View Document

15/12/9315 December 1993

View Document

15/12/9315 December 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9316 November 1993 Accounts for a small company made up to 1992-12-31

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/10/927 October 1992 Accounts for a small company made up to 1991-12-31

View Document

03/12/913 December 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/11/916 November 1991 Accounts for a small company made up to 1990-12-31

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990

View Document

07/11/907 November 1990 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 Full accounts made up to 1989-12-31

View Document

07/11/897 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 Full accounts made up to 1988-12-31

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

04/09/894 September 1989

View Document

28/01/8928 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/8928 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/8928 January 1989

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988

View Document

17/10/8817 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988

View Document

16/06/8816 June 1988

View Document

16/06/8816 June 1988 Full accounts made up to 1987-12-31

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 28/04/88; NO CHANGE OF MEMBERS

View Document

24/07/8724 July 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 Full accounts made up to 1986-12-31

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/07/8724 July 1987

View Document

12/12/8612 December 1986

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED

View Document

15/09/8615 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986

View Document

21/05/8521 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/05/85

View Document

10/01/8510 January 1985 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