PEARCE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Miss Samantha Emily Pearce as a director on 2025-03-28

View Document

26/02/2526 February 2025 Termination of appointment of Samantha Emily Pearce as a director on 2025-02-14

View Document

10/01/2510 January 2025 Termination of appointment of Julie Pearce as a director on 2025-01-10

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

07/06/247 June 2024 Appointment of Mrs Julie Pearce as a director on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Registration of charge 131752150001, created on 2023-02-09

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/07/218 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA EMILY PEARCE

View Document

08/07/218 July 2021 DIRECTOR APPOINTED MISS SAMANTHA EMILY PEARCE

View Document

08/07/218 July 2021 APPOINTMENT TERMINATED, DIRECTOR JACK HICKMAN

View Document

08/07/218 July 2021 REGISTERED OFFICE CHANGED ON 08/07/2021 FROM 173 EVERILL GATE LANE BARNSLEY SOUTH YORKSHIRE S73 0YH UNITED KINGDOM

View Document

08/07/218 July 2021 CESSATION OF JACK MARK HICKMAN AS A PSC

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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