PAGESIX TRANSCRIPTION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mrs Paula Georgina Pearce on 2025-04-06

View Document

07/05/257 May 2025 Change of details for Mrs Paula Georgina Pearce as a person with significant control on 2025-04-06

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

12/05/2312 May 2023 Registered office address changed from 2 Old Hall Mews, Watton Road Colney Norwich NR4 7TX England to 97 Silver Street Norwich NR3 4TU on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Termination of appointment of Jamie Alan Pearce as a director on 2022-10-20

View Document

28/10/2228 October 2022 Cessation of Jamie Alan Pearce as a person with significant control on 2022-10-20

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from 3 Four Cottages Whippingham Isle of Wight PO32 6NG England to 113 Mill Hill Road Cowes PO31 7EJ on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 1 DUNRAVEN HOUSE 230 KEW ROAD RICHMOND SURREY TW9 3LG ENGLAND

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA GEORGINA PEARCE / 11/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALAN PEARCE / 11/05/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 9 PERCY STREET FITZROVIA LONDON W1T 1DJ UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 56 SHERBOURNE PLACE LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QX ENGLAND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 6 WOBURN COURT STANMORE ROAD RICHMOND SURREY TW9 2DD

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 3 FOUR COTTAGES WHIPPINGHAM ROAD EAST COWES ISLE OF WIGHT PO32 6NG

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 6 WOBURN COURT STANMORE ROAD RICHMOND SURREY TW9 2DD ENGLAND

View Document

22/05/1522 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALAN PEARCE / 06/04/2010

View Document

10/07/1310 July 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM STATION HOUSE MAIN ROAD HORRINGFORD NEWPORT ISLE OF WIGHT PO30 3AP UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 2 WOODBINE COTTAGES COWPEN BEWLEY BILLINGHAM CLEVELAND TS23 4HS

View Document

23/05/1223 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

25/05/1125 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALAN PEARCE / 06/04/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA GEORGINA PEARCE / 06/04/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 3A BOROUGHBRIDGE ROAD KNARESBOROUGH NORTH YORKSHIRE HG5 0LT UNITED KINGDOM

View Document

06/04/106 April 2010 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