PEARSON HOSE & HYDRAULICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

22/01/2522 January 2025 Satisfaction of charge 037725590009 in full

View Document

24/07/2424 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

22/03/2422 March 2024 Termination of appointment of Kevin Monaghan as a director on 2024-03-22

View Document

31/08/2331 August 2023

View Document

31/08/2331 August 2023

View Document

31/08/2331 August 2023 Statement of capital on 2023-08-31

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

27/07/2327 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

08/04/228 April 2022 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

28/03/2228 March 2022 Satisfaction of charge 037725590007 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037725590009

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037725590008

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JORDAN

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037725590007

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037725590006

View Document

06/03/186 March 2018 ADOPT ARTICLES 24/01/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED RICHARD JAMES DAVIES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GREENWOOD

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD

View Document

25/01/1825 January 2018 CESSATION OF PAUL JORDAN AS A PSC

View Document

25/01/1825 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM DUKESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0PZ

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SERMON

View Document

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR DAVID NEIL GREENWOOD

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DRAFT AGREEMENT 30/03/2012

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED FERSCHL ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 14/04/12

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NEIL GREENWOOD / 01/04/2010

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MR DAVID NEIL GREENWOOD

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY PAUL JORDAN

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ARTICLES OF ASSOCIATION

View Document

23/04/0823 April 2008 SECRETARY APPOINTED PAUL JORDAN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA O'NEILL

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES O'NEILL

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/04/0816 April 2008 ADOPT ARTICLES 04/04/2008

View Document

16/04/0816 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED FERSCHL HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

21/03/0821 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/0730 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0114 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DEBENTURES & GUARANTEES 01/09/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9911 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9911 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

28/05/9928 May 1999 ALTER MEM AND ARTS 18/05/99

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 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