PEDERSEN CONTRACTING 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
15/07/2515 July 2025 NewTermination of appointment of Digby Edward Stirling Beaumont as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of Stephen John Burns as a director on 2025-07-15

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

16/10/2416 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

12/08/2412 August 2024 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12

View Document

30/07/2430 July 2024 Registered office address changed from Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA England to The Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of Mr Digby Edward Stirling Beaumont as a director on 2024-07-25

View Document

30/07/2430 July 2024 Appointment of Mr Stephen John Burns as a director on 2024-07-25

View Document

30/07/2430 July 2024 Registered office address changed from The Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-07-30

View Document

26/07/2426 July 2024 Termination of appointment of Hannah Lucy Miles as a director on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of Charles Paul Course as a director on 2024-07-25

View Document

25/05/2425 May 2024 Full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Appointment of Mr Craig Stephen Jacklin as a director on 2023-10-31

View Document

14/07/2314 July 2023 Full accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

13/12/2113 December 2021 Appointment of Ms Hannah Lucy Miles as a director on 2021-10-29

View Document

19/11/2119 November 2021 Current accounting period extended from 2022-06-30 to 2022-10-31

View Document

03/11/213 November 2021 Registered office address changed from The Old Mill Site Roughton Moor Woodhall Spa Lincolnshire LN10 6YQ to Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Mr Edward William Bastow as a director on 2021-10-29

View Document

03/11/213 November 2021 Appointment of Mr Charles Paul Course as a director on 2021-11-01

View Document

03/11/213 November 2021 Appointment of Mr Nicholas Charles Clements as a director on 2021-10-29

View Document

29/10/2129 October 2021 Notification of Material Change Limited as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Gary Hughes as a secretary on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Michael Pedersen as a director on 2021-10-29

View Document

29/10/2129 October 2021 Cessation of Michael Pedersen as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Ms Hannah Lucy Miles as a secretary on 2021-10-29

View Document

29/09/2129 September 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PEDERSEN

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/12/1429 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID PEDERSEN

View Document

29/12/1429 December 2014 SECRETARY APPOINTED NICHOLAS MICHAEL PEDERSEN

View Document

07/11/147 November 2014 01/07/14 STATEMENT OF CAPITAL GBP 130

View Document

07/11/147 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/147 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGINA PEDERSEN

View Document

27/12/1327 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGINA PEDERSEN

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER SHAUN BLADES

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR NICHOLAS MICHAEL PEDERSEN

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/01/125 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PEDERSEN / 01/07/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEDERSEN / 19/12/2010

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEDERSEN / 01/01/2010

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEDERSEN / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PEDERSEN / 01/01/2010

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 CURREXT FROM 31/12/2007 TO 30/06/2008

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/01/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: C/O PEDERSEN CONTRACTING MAIN ROAD SERVICES WEST ASHBY HORNCASTLE LINCOLNSHIRE LN9 5PT

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9520 June 1995 COMPANY NAME CHANGED PEDERSON PIGS LIMITED CERTIFICATE ISSUED ON 21/06/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/12/937 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 AUDITOR'S RESIGNATION

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: G OFFICE CHANGED 07/09/91 ELM LEA FARM ELMHIRST ROAD HORNCASTLE LINCS LN9 5LX

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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