PEARSON INFORMATION LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Termination of appointment of John Richard Anthony Pearson as a director on 2023-07-01

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Registered office address changed from 1-2 Brooklands Avenue Cambridge CB2 8BB England to 10 Hills Road Cambridge CB2 1JT on 2021-11-10

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM CHESTERTON MILL FRENCH'S ROAD CAMBRIDGE CAMBS CB4 3NP

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/11/154 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/10/1428 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PIETER THOMAS VAN BEESTEN / 01/12/2012

View Document

05/11/135 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/11/129 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW READ

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY DONNA POWELL

View Document

09/08/119 August 2011 SECRETARY APPOINTED MR PIETER THOMAS VAN BEESTEN

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PIETER THOMAS VAN BEESTEN / 09/08/2011

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/10/1022 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PEARSON / 19/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER PEARSON / 19/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES READ / 19/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN RICHARD ANTHONY PEARSON / 19/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM CHESTERTON MILL FRENCH'S ROAD CAMBRIDGE CB4 3NP

View Document

25/11/0925 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM CHESTERTON MILL FRENCH'S ROAD CAMBRIDGE CB4 3NP

View Document

31/10/0831 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 PREVEXT FROM 28/02/2008 TO 31/07/2008

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/10/9822 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 28/02/99

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 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