- Company Overview for PEARSON AND CURTISS LIMITED (05103526)
- Filing history for PEARSON AND CURTISS LIMITED (05103526)
- People for PEARSON AND CURTISS LIMITED (05103526)
- Charges for PEARSON AND CURTISS LIMITED (05103526)
- More for PEARSON AND CURTISS LIMITED (05103526)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 09 May 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 07 Apr 2025 | CS01 | Confirmation statement made on 6 April 2025 with updates | |
| 13 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 15 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
| 25 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 25 August 2023
|
|
| 25 Aug 2023 | AP01 | Appointment of Karen Blenkiron as a director on 25 August 2023 | |
| 17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 11 May 2023 | PSC04 | Change of details for Mr Keith Johnson as a person with significant control on 5 April 2023 | |
| 10 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
| 10 May 2023 | PSC07 | Cessation of Andrew Colin Svenson as a person with significant control on 5 April 2023 | |
| 10 May 2023 | CH01 | Director's details changed for Mr Keith Johnson on 10 May 2023 | |
| 10 May 2023 | PSC04 | Change of details for Mr Keith Johnson as a person with significant control on 10 May 2023 | |
| 05 May 2023 | TM01 | Termination of appointment of Andrew Colin Svenson as a director on 25 April 2023 | |
| 04 May 2023 | SH03 |
Purchase of own shares.
|
|
| 25 Oct 2022 | MR04 | Satisfaction of charge 4 in full | |
| 25 Oct 2022 | MR04 | Satisfaction of charge 6 in full | |
| 25 Oct 2022 | MR04 | Satisfaction of charge 8 in full | |
| 25 Oct 2022 | MR04 | Satisfaction of charge 5 in full | |
| 16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
| 16 Feb 2022 | AD01 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to C/O J W O'pray & Sons Ltd Gillane Works Wassand Street Hull East Yorkshire HU3 4AL on 16 February 2022 | |
| 13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 12 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
| 27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 15 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates |