PEARCE & SAUNDERS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-09

View Document

05/11/245 November 2024 Director's details changed for Mr Martin Gordon Robertson on 2024-11-05

View Document

02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-28

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/11/2324 November 2023 Termination of appointment of Colin George Eric Corbally as a director on 2023-11-24

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

19/09/2319 September 2023 Declaration of solvency

View Document

19/09/2319 September 2023 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-09-19

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/11/2124 November 2021 Part of the property or undertaking has been released and no longer forms part of charge 086980610001

View Document

19/11/2119 November 2021 Termination of appointment of Mark Nicholas Crowther as a director on 2021-11-11

View Document

19/11/2119 November 2021 Appointment of Mr Colin George Eric Corbally as a director on 2021-11-11

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 25611.14

View Document

29/11/1629 November 2016 ALTER ARTICLES 11/11/2016

View Document

29/11/1629 November 2016 SOLVENCY STATEMENT DATED 11/11/16

View Document

29/11/1629 November 2016 STATEMENT BY DIRECTORS

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 ADOPT ARTICLES 23/06/2015

View Document

07/07/157 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 25611.14

View Document

26/06/1526 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 086980610001

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM

View Document

03/02/143 February 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

12/11/1312 November 2013 ARTICLES OF ASSOCIATION

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR MARK CROWTHER

View Document

09/10/139 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 8400.00

View Document

09/10/139 October 2013 SUB-DIVISION 26/09/13

View Document

09/10/139 October 2013 ADOPT ARTICLES 26/09/2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086980610001

View Document

19/09/1319 September 2013 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