Advanced company searchLink opens in new window

PEARSON AND CURTISS LIMITED

Company number 05103526

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • GBP 266
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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