PEARCE PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Termination of appointment of Declan Sims as a director on 2025-07-09 |
06/05/256 May 2025 | Audited abridged accounts made up to 2024-05-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Audited abridged accounts made up to 2023-05-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-22 with updates |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Memorandum and Articles of Association |
14/01/2414 January 2024 | Change of share class name or designation |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
03/01/243 January 2024 | Appointment of Mr Declan Sims as a director on 2023-12-22 |
03/01/243 January 2024 | Change of details for Pearce Global Limited as a person with significant control on 2023-12-22 |
03/01/243 January 2024 | Appointment of Mr Elliot Oxley as a director on 2023-12-22 |
31/10/2331 October 2023 | Termination of appointment of Darren Paul Crosby as a director on 2023-10-30 |
31/10/2331 October 2023 | Termination of appointment of Martin Douglas Hudson as a director on 2023-10-30 |
03/10/233 October 2023 | Notification of Pearce Global Limited as a person with significant control on 2022-08-26 |
07/08/237 August 2023 | Termination of appointment of Gareth Arthur Wilton-Hillard as a director on 2023-07-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-22 with updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
24/01/2324 January 2023 | Cessation of Peter William Snaith as a person with significant control on 2022-08-26 |
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 Elisabeth Anne Snaith 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 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 |
22/09/2222 September 2022 | Appointment of Mr Gareth Arthur Wilton-Hillard as a director on 2022-08-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
30/12/1930 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
27/12/1827 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
05/01/185 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
13/07/1613 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
13/07/1513 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
09/04/159 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
06/01/156 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
17/03/1417 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
21/01/1421 January 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/05/1314 May 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
15/03/1215 March 2012 | 15/03/12 STATEMENT OF CAPITAL GBP 201 |
15/03/1215 March 2012 | CANCEL SHARE PREM A/C 13/03/2012 |
15/03/1215 March 2012 | STATEMENT BY DIRECTORS |
15/03/1215 March 2012 | 13/03/12 STATEMENT OF CAPITAL GBP 201 |
15/03/1215 March 2012 | SOLVENCY STATEMENT DATED 13/03/12 |
22/02/1222 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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