PEARSON COMPUTER SERVICES LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

02/06/232 June 2023 Termination of appointment of Alexander Tostig Pearson as a director on 2023-05-31

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / JODI SIMONE PEARSON / 18/02/2019

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JODI PEARSON / 18/02/2019

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JODI SIMONE PEARSON / 18/02/2019

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODI SIMONE PEARSON

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID TOBY PEARSON / 12/10/2017

View Document

20/08/1720 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TOBY PEARSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR ALEXANDER PEARSON

View Document

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR JOHN DENIS TAYLOR

View Document

31/08/1531 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODI SIMONE PEARSON / 02/06/2010

View Document

05/07/105 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOBY PEARSON / 02/06/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 6 WARWICK ROAD EALING LONDON W5 3XJ

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 28,MARGRAVINE GARDENS BARONS COURT LONDON W6 8RH

View Document

22/06/0122 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 COMPANY NAME CHANGED LOGICA COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 05/01/96

View Document

15/08/9515 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: C/O 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED

View Document

02/06/952 June 1995 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