PEARCE & PRIESTNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Cessation of Benjamin John Warren as a person with significant control on 2024-01-01 |
29/04/2429 April 2024 | Notification of Ppld Limited as a person with significant control on 2024-01-01 |
26/04/2426 April 2024 | Notification of Gavin John Burston as a person with significant control on 2024-01-01 |
26/04/2426 April 2024 | Appointment of Mr Gavin John Burston as a director on 2024-01-01 |
26/04/2426 April 2024 | Cessation of Gavin John Burston as a person with significant control on 2024-01-01 |
26/04/2426 April 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
26/04/2426 April 2024 | Cessation of Stephen Lenik as a person with significant control on 2023-12-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-04-30 |
15/12/2315 December 2023 | Termination of appointment of Stephen Lenik as a director on 2023-12-07 |
12/12/2312 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/01/2317 January 2023 | Termination of appointment of Southern Corporate Services Ltd as a secretary on 2023-01-16 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WARREN / 31/12/2019 |
09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / PPLD LIMITED / 31/12/2019 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LENIK / 31/12/2019 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH ENGLAND |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CESSATION OF BENJAMIN JOHN WARREN AS A PSC |
27/02/1827 February 2018 | CESSATION OF STEPHEN LENIK AS A PSC |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPLD LIMITED |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM ARGYLE COMMERCIAL CENTRE ARGYLE STREET SWINDON WILTSHIRE SN2 8AR ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
02/02/162 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAY |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/12/1520 December 2015 | REGISTERED OFFICE CHANGED ON 20/12/2015 FROM KINGSGATE HOUSE NORTH WING, GROUND FLOOR NEWBURY ROAD ANDOVER HAMPSHIRE SP10 4DU UNITED KINGDOM |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 68B HIGH STREET ANDOVER HAMPSHIRE SP10 1NG |
10/03/1510 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WARREN / 12/08/2014 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/06/1329 June 2013 | DISS40 (DISS40(SOAD)) |
26/06/1326 June 2013 | DIRECTOR APPOINTED MR BENJAMIN JOHN WARREN |
26/06/1326 June 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
11/06/1311 June 2013 | FIRST GAZETTE |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MILES |
12/05/1012 May 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
12/05/1012 May 2010 | CORPORATE SECRETARY APPOINTED SOUTHERN CORPORATE SERVICES LTD |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
13/02/0613 February 2006 | 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