PEARSON ANDERSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

29/11/2429 November 2024 Registered office address changed from First Floor, Room 22-24 st Martins House 7 Peacock Lane Leicester LE1 5PZ England to St George’S House 3rd Floor St George’S House 6 st. Georges Way Leicester LE1 1QZ on 2024-11-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Accounts for a small company made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Accounts for a small company made up to 2021-05-30

View Document

19/01/2219 January 2022 Change of details for Mr Amit Kainth as a person with significant control on 2022-01-19

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KAINTH / 18/09/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069116400004

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069116400003

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069116400002

View Document

01/03/191 March 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

06/06/186 June 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069116400005

View Document

22/02/1822 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 99 BURLEYS WAY LEICESTER LE1 3BE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069116400001

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069116400003

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069116400004

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069116400002

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR MANMOHAN KAINTH

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SURINDER KAINTH

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

12/10/1612 October 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

26/08/1626 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

24/04/1624 April 2016 SECOND FILING WITH MUD 20/05/15 FOR FORM AR01

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS SURINDER KAINTH

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANMOHAN SINGH KAINTH / 24/09/2014

View Document

22/06/1522 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM, 9 BURLEYS WAY, LEICESTER, LE1 3BE, ENGLAND

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM, 3RD FLOOR EDWARD BUILDINGS, 21 RUTLAND STREET, LEICESTER, LEICESTERSHIRE, LE1 1RB

View Document

02/07/142 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069116400001

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 104

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/123 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

07/09/117 September 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR AMIT KAINTH

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR AMIT KAINTH

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR MANMOHAN SINGH KAINTH

View Document

20/11/0920 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/0920 November 2009 PREVSHO FROM 31/05/2010 TO 30/06/2009

View Document

20/05/0920 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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