PEARSON TAYLOR CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
11/10/2411 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Cessation of Lee Pearson as a person with significant control on 2023-11-08 |
11/10/2311 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TAYLOR |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | Registered office address changed from , Unit 4, Quaystone House Garden House Lane, Tingley, Leeds, WF3 1NW, United Kingdom to Unit a1 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 2019-10-01 |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT 4, QUAYSTONE HOUSE GARDEN HOUSE LANE TINGLEY LEEDS WF3 1NW UNITED KINGDOM |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
19/10/1819 October 2018 | DIRECTOR APPOINTED MRS JOANNE PEARSON |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/03/1728 March 2017 | SECRETARY APPOINTED MRS JOANNE PEARSON |
19/03/1719 March 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 11 THE SHAMBLES WETHERBY LS22 6NG UNITED KINGDOM |
30/01/1730 January 2017 | Registered office address changed from , 11 the Shambles Wetherby, LS22 6NG, United Kingdom to Unit a1 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 2017-01-30 |
03/01/173 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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