PEAR TECHNOLOGY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Registered office address changed from Unit 31 Broadmarsh Business Centre Harts Farm Way Havant PO9 1HS England to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 2025-06-24 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Cancellation of shares. Statement of capital on 2022-07-15 |
26/01/2326 January 2023 | Cancellation of shares. Statement of capital on 2022-07-13 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Cessation of Christopher Harry Makin as a person with significant control on 2022-07-15 |
21/11/2221 November 2022 | Cessation of Mark Andrew Lloyd as a person with significant control on 2019-03-29 |
21/11/2221 November 2022 | Notification of a person with significant control statement |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-16 with updates |
21/10/2221 October 2022 | Notification of Christopher Harry Makin as a person with significant control on 2022-07-15 |
21/10/2221 October 2022 | Change of details for Mr Mark Andrew Lloyd as a person with significant control on 2022-07-15 |
09/09/229 September 2022 | Cancellation of shares. Statement of capital on 2022-07-13 |
09/09/229 September 2022 | Cancellation of shares. Statement of capital on 2022-07-15 |
19/05/2219 May 2022 | Termination of appointment of Frederick Ryan as a director on 2022-05-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-16 with updates |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-05-31 |
30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2020-08-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | 30/06/19 STATEMENT OF CAPITAL GBP 1400 |
28/06/1928 June 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 1325 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
06/12/186 December 2018 | 05/10/18 STATEMENT OF CAPITAL GBP 1145 |
06/12/186 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
23/11/1823 November 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 1245 |
23/11/1823 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
19/11/1819 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
19/11/1819 November 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 1065 |
14/09/1814 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW LLOYD |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAKIN / 01/04/2018 |
05/04/185 April 2018 | DIRECTOR APPOINTED MR FREDERICK RYAN |
05/04/185 April 2018 | CESSATION OF JOHN GRAHAM COWLING AS A PSC |
05/04/185 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWLING |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM UNIT 31 BROADMARSH BUSINESS CENTRE HARTS FRAM WAY HAVANT HAMPSHIRE PO9 1HS ENGLAND |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLAND / 01/04/2018 |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAKIN / 01/04/2018 |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD / 01/04/2018 |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD / 01/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN COWLING |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
26/01/1826 January 2018 | SECRETARY APPOINTED MR CHRISTOPHER HARRY MAKIN |
20/11/1720 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM NORGAR HOUSE 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 1570 |
10/12/1510 December 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 1570 |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLYN COWLING |
21/05/1521 May 2015 | SECRETARY APPOINTED MR JOHN GRAHAM COWLING |
29/04/1529 April 2015 | TERMINATE SEC APPOINTMENT |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN COWLING |
28/04/1528 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN COWLING / 06/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | 06/10/13 STATEMENT OF CAPITAL GBP 1530 |
04/02/144 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAKIN / 23/01/2014 |
04/02/144 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR MARK LLOYD |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR CHRISTOPHER MAKIN |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR JONATHAN ROWLAND |
11/02/1311 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM COWLING / 01/01/2012 |
06/02/126 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COWLING / 01/01/2012 |
06/02/126 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN COWLING / 01/01/2012 |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
16/02/1116 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNIS |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COWLING / 27/01/2010 |
18/02/1018 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT EDWARDS / 27/01/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM COWLING / 27/01/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL DENNIS / 27/01/2010 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
30/01/0430 January 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 10 STAKES HILL ROAD WATERLOOVILLE HAMPSHIRE PO7 7HY |
04/09/034 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
01/09/031 September 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
03/02/033 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
29/01/0229 January 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
29/01/0129 January 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
31/01/0031 January 2000 | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS |
06/09/996 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
30/06/9930 June 1999 | NEW DIRECTOR APPOINTED |
27/01/9927 January 1999 | NEW DIRECTOR APPOINTED |
24/01/9924 January 1999 | RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS |
02/10/982 October 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
23/04/9823 April 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/04/9823 April 1998 | ALTER MEM AND ARTS 20/04/98 |
01/02/981 February 1998 | RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS |
22/06/9722 June 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
26/01/9726 January 1997 | RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS |
30/04/9630 April 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
01/02/961 February 1996 | RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS |
29/01/9529 January 1995 | SECRETARY RESIGNED |
24/01/9524 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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