Advanced company searchLink opens in new window

PIERCE & GEDDES INVESTMENTS LIMITED

Company number 10246940

Filter by category

Filter by category


Confirmation statement filters

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)
02 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Nov 2022 AD01 Registered office address changed from Walmgate Day Nursery 34 Walmgate York YO1 9TJ England to Apartment 3 Welton Hall 1 Dale Road Welton HU15 1PE on 15 November 2022
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
14 Mar 2019 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Walmgate Day Nursery 34 Walmgate York YO1 9TJ on 14 March 2019
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Sep 2017 PSC04 Change of details for David Alexander Pierce as a person with significant control on 19 September 2017
19 Sep 2017 CH01 Director's details changed for David Alexander Pierce on 19 September 2017
12 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
11 Jul 2017 PSC01 Notification of David Alexander Pierce as a person with significant control on 23 June 2016
11 Jul 2017 PSC01 Notification of David Alexander Pierce as a person with significant control on 23 June 2016
07 Apr 2017 CH01 Director's details changed for David Alexander Pierce on 7 April 2017
12 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-23
  • GBP 100