PEARWOOD SPORTING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 2 POPPY CLOSE KINGSTON BAGPUIZE OX13 5FS UNITED KINGDOM

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM SPIRARE LIMITED, MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY UNITED KINGDOM

View Document

01/09/171 September 2017 SECRETARY APPOINTED MRS JULIE MARGARET CROOK

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

03/03/173 March 2017 PREVEXT FROM 31/08/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM C/O ALBERT GOODMAN HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN

View Document

29/09/1529 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/118 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/03/109 March 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY CYNTHIA MILSOM THOMAS

View Document

04/12/094 December 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 1B NORTH MILLS TRADING ESTATE BRIDPORT DORSET DT6 3BE

View Document

21/10/0921 October 2009 30/03/09 NO CHANGES

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: GAMBLES COTTAGE GAMBLE LANE WOODMANCOTE GL52 9PU

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: YORK HOUSE 1 SEAGRAVE ROAD LONDON SW6 1RP

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/03/99

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

04/11/984 November 1998 COMPANY NAME CHANGED OATVILLE LIMITED CERTIFICATE ISSUED ON 05/11/98

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

27/07/9827 July 1998 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