PEARCE SIGNS (CENTRAL) LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-05-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
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 |
07/08/237 August 2023 | Termination of appointment of Gareth Arthur Wilton-Hillard as a director on 2023-07-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-18 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 | Cessation of Elisabeth Anne 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 Peter William 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 Darren Paul Crosby 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 Gareth Arthur Wilton-Hillard 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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 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 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
03/01/193 January 2019 | 31/03/18 AUDITED ABRIDGED |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
17/11/1617 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | DIRECTOR APPOINTED MRS ELISABETH ANNE SNAITH |
27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/12/1331 December 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1311 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
28/02/1228 February 2012 | SECRETARY APPOINTED ELISABETH SNAITH |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/06/1113 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/10/1011 October 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
22/07/1022 July 2010 | 15/07/10 STATEMENT OF CAPITAL GBP 10 |
22/07/1022 July 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/06/1010 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SNAITH / 18/05/2010 |
20/11/0920 November 2009 | DIRECTOR APPOINTED MR JOHN BLACKABY |
18/05/0918 May 2009 | 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