PEARSON SERVICES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 NewAppointment of Paul Stephen Christian as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

21/07/2521 July 2025 NewTermination of appointment of Rachel Maria Coulson as a director on 2025-07-21

View Document

03/10/243 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

08/08/238 August 2023 Change of details for Pearson Plc as a person with significant control on 2016-04-06

View Document

08/08/238 August 2023 Director's details changed for Rachel Maria Coulson on 2023-04-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

06/10/226 October 2022 Termination of appointment of Sally Kate Miranda Johnson as a director on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Rachel Maria Coulson as a director on 2022-10-06

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR CORAM WILLIAMS

View Document

06/05/206 May 2020 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

18/09/1918 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MIDGLEY / 30/06/2013

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CORAM WILLIAMS / 01/08/2018

View Document

20/09/1820 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE DALE / 09/06/2017

View Document

17/05/1717 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/05/1717 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/05/1717 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

03/10/163 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED CORAM WILLIAMS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN FREESTONE

View Document

22/05/1522 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

22/05/1522 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

22/05/1522 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

22/05/1522 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

16/05/1416 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

16/05/1416 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

16/05/1416 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MAKINSON

View Document

09/07/139 July 2013 DIRECTOR APPOINTED ANDREW JOHN MIDGLEY

View Document

05/06/135 June 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

05/06/135 June 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

05/06/135 June 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY DAVID FREESTONE / 29/01/2013

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARJORIE SCARDINO

View Document

25/10/1225 October 2012 SECRETARY APPOINTED NATALIE JANE DALE

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRAUNHOFER

View Document

22/11/1022 November 2010 SECRETARY APPOINTED DAKSHA HIRANI

View Document

20/10/1020 October 2010 SUB-DIVISION 18/10/2010

View Document

20/10/1020 October 2010 SUB-DIVISION 18/10/10

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

30/10/0930 October 2009 ADOPT ARTICLES

View Document

27/10/0927 October 2009 SECRETARY APPOINTED STEPHEN ANDREW JONES

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SANDRA BRAUNHOFER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID CHARLES MAURICE BELL / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAME MARJORIE MORRIS SCARDINO / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY DAVID FREESTONE / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWTHER MAKINSON / 02/10/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAKINSON / 20/08/2009

View Document

09/07/099 July 2009 DIRECTORS CONFLICT 12/02/2009

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE SCARDINO / 05/10/2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FREESTONE / 05/10/2008

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BURTON / 05/09/2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 S366A DISP HOLDING AGM 27/03/91

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 3 BURLINGTON GARDENS LONDON W1X 1LE

View Document

25/04/0125 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 AUDITOR'S RESIGNATION

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 17TH FLOOR MILLBANK TOWER MILLBANK LONDON SW1P 4QZ

View Document

13/10/9413 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 NC INC ALREADY ADJUSTED 29/07/93

View Document

24/08/9324 August 1993 £ NC 25000000/40000000 29/

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 ALTER MEM AND ARTS 04/02/93

View Document

21/02/9321 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 ADOPT MEM AND ARTS 200989

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 NEW SECRETARY APPOINTED

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED

View Document

29/01/8729 January 1987 COMPANY NAME CHANGED FAIREY HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/01/87

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: CRANFORD LANE HOUNSLOW MIDDLESEX TW5 9NQ

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 DIRECTOR RESIGNED

View Document

16/05/8616 May 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

25/05/8525 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

23/07/8423 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

08/07/838 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/05/826 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

05/09/805 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

11/07/8011 July 1980 ALTER MEM AND ARTS

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