PIERCE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 090470810003, created on 2025-07-25

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

02/04/252 April 2025 Satisfaction of charge 090470810001 in full

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

08/10/248 October 2024 Termination of appointment of Benjamin Andrew Smith as a director on 2024-10-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Appointment of Mr Dominic John Ball as a director on 2023-12-13

View Document

15/11/2315 November 2023 Change of details for 1Ksw Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Ms Lisa Kennery on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Thomas John Wilkinson on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Simon Diggle on 2023-11-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

18/05/2318 May 2023 Cessation of 1Ksw Limited as a person with significant control on 2023-05-18

View Document

02/03/232 March 2023 Satisfaction of charge 090470810002 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Termination of appointment of David Kelvin Sharpe as a director on 2022-01-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR NADEEM HUSSAIN

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1KSW LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1KSW LIMITED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 CESSATION OF MARK MADEN-WILKINSON AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF PAUL ANDREW WARREN AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF JOHN DERRICK GREEN AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF NADEEM TARIQ HUSSAIN AS A PSC

View Document

25/04/1925 April 2019 CONSOLIDATION 15/03/19

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WARREN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR SIMON DIGGLE

View Document

04/04/194 April 2019 ADOPT ARTICLES 15/03/2019

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MADEN-WILKINSON

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR THOMAS JOHN WILKINSON

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS LISA KENNERY

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090470810002

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 REDUCE ISSUED CAPITAL 30/03/2016

View Document

13/04/1613 April 2016 SOLVENCY STATEMENT DATED 30/03/16

View Document

13/04/1613 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 36009

View Document

13/04/1613 April 2016 STATEMENT BY DIRECTORS

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED JAMES MATTHEW KING

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOYES

View Document

01/06/151 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WARREN / 31/07/2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KELVIN SHARPE / 31/07/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/09/1416 September 2014 ADOPT ARTICLES 31/07/2014

View Document

08/09/148 September 2014 COMPANY NAME CHANGED PIERCE NEWCO LIMITED CERTIFICATE ISSUED ON 08/09/14

View Document

01/09/141 September 2014 SUB-DIVISION 31/07/14

View Document

18/08/1418 August 2014 CHANGE OF NAME 31/07/2014

View Document

18/08/1418 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MARK MADEN-WILKINSON

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED GRAHAM GARDNER BOYES

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR NADEEM TARIQ HUSSAIN

View Document

14/08/1414 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED JOHN DERRICK GREEN

View Document

14/08/1414 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 436008

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR DAVID KELVIN SHARPE

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED BENJAMIN ANDREW SMITH

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090470810001

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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