PEARCE ELECTRICAL (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Martin Douglas Hudson as a director on 2025-06-02

View Document

06/05/256 May 2025 Audited abridged accounts made up to 2024-05-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

07/10/247 October 2024 Termination of appointment of Darren Paul Crosby as a director on 2024-09-30

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

29/02/2429 February 2024 Audited abridged accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Termination of appointment of Gareth Arthur Wilton-Hillard as a director on 2023-07-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-23 with updates

View Document

28/02/2328 February 2023 Audited abridged accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Notification of Pearce Global Holdings Ltd as a person with significant control on 2022-08-26

View Document

24/01/2324 January 2023 Cessation of Pearce Group Limited as a person with significant control on 2022-08-26

View Document

06/12/226 December 2022 Previous accounting period extended from 2022-03-31 to 2022-05-31

View Document

22/09/2222 September 2022 Termination of appointment of Harry Everington as a director on 2022-08-26

View Document

22/09/2222 September 2022 Appointment of Mr Darren Paul Crosby as a director on 2022-08-26

View Document

22/09/2222 September 2022 Appointment of Mr Martin Douglas Hudson as a director on 2022-08-26

View Document

22/09/2222 September 2022 Appointment of Mr Gareth Arthur Wilton-Hillard as a director on 2022-08-26

View Document

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

View Accounts

24/12/2124 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

09/02/219 February 2021 31/03/20 AUDITED ABRIDGED

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 AUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS ELISABETH ANNE SNAITH

View Document

20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SNAITH / 01/01/2013

View Document

11/04/1311 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH ANNE SNAITH / 01/01/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

19/04/1119 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1023 March 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