PEARCE GROUP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-05-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
06/07/246 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
17/06/2417 June 2024 | Certificate of change of name |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/10/2331 October 2023 | Termination of appointment of Martin Douglas Hudson as a director on 2023-10-30 |
31/10/2331 October 2023 | Termination of appointment of Darren Paul Crosby as a director on 2023-10-30 |
07/08/237 August 2023 | Termination of appointment of Gareth Arthur Wilton-Hillard as a director on 2023-07-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-05 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
24/01/2324 January 2023 | Notification of Pearce Global Holdings Ltd as a person with significant control on 2022-08-26 |
24/01/2324 January 2023 | Cessation of Pearce Group Limited as a person with significant control on 2022-08-26 |
06/12/226 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-05-31 |
22/09/2222 September 2022 | Appointment of Mr Gareth Arthur Wilton-Hillard as a director on 2022-08-26 |
22/09/2222 September 2022 | Termination of appointment of Harry Everington as a director on 2022-08-26 |
22/09/2222 September 2022 | Appointment of Mr Martin Douglas Hudson as a director on 2022-08-26 |
22/09/2222 September 2022 | Appointment of Mr Paul Shilling as a director on 2022-08-26 |
22/09/2222 September 2022 | Appointment of Mr Darren Paul Crosby as a director on 2022-08-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
30/12/1930 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
27/12/1827 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
24/07/1824 July 2018 | COMPANY NAME CHANGED ONE FOCAL POINT LIMITED CERTIFICATE ISSUED ON 24/07/18 |
24/07/1824 July 2018 | DIRECTOR APPOINTED MR HARRY EVERINGTON |
24/07/1824 July 2018 | DIRECTOR APPOINTED MRS ELISABETH ANNE SNAITH |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
05/01/185 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
13/07/1613 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
23/09/1523 September 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
30/03/1530 March 2015 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/07/1423 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
24/06/1424 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
20/08/1320 August 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SNAITH / 17/12/2012 |
20/08/1320 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH ANNE SNAITH / 17/12/2012 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
25/10/1225 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
31/07/1231 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
25/04/1225 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
29/07/1129 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
05/07/105 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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