Download leads from Nexok and grow your business. Find out more

Pearce Compaction Systems Limited

Documents

Total Documents185
Total Pages927

Filing History

6 January 2023Accounts for a small company made up to 31 March 2022
20 December 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 7,031.26
20 December 2022Confirmation statement made on 9 December 2022 with updates
20 December 2022Change of details for Mr Simon Pearce as a person with significant control on 28 February 2022
24 October 2022Confirmation statement made on 24 October 2022 with updates
2 August 2022Notification of Simon Pearce as a person with significant control on 28 February 2022
2 August 2022Cessation of Pearce Holdings (Investments) Limited as a person with significant control on 28 February 2022
2 August 2022Confirmation statement made on 2 August 2022 with updates
21 July 2022Appointment of Mr Thomas Pearce as a director on 1 April 2022
28 March 2022Change of share class name or designation
24 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 5,681.80
24 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 28/02/2022
  • RES10 ‐ Resolution of allotment of securities
24 March 2022Sub-division of shares on 28 February 2022
21 March 2022Sub-division of shares on 28 February 2022
21 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 5,681.80
16 March 2022Change of share class name or designation
9 March 2022Confirmation statement made on 23 February 2022 with no updates
25 October 2021Accounts for a small company made up to 31 March 2021
8 March 2021Confirmation statement made on 23 February 2021 with no updates
7 January 2021Accounts for a small company made up to 31 March 2020
10 December 2020Director's details changed for Mrs Sian Jones on 1 December 2020
10 December 2020Director's details changed for Mr Andrew Christopher Berridge on 1 December 2020
10 December 2020Director's details changed for Mr Simon Michael Pearce on 1 December 2020
26 February 2020Confirmation statement made on 23 February 2020 with no updates
3 January 2020Accounts for a small company made up to 31 March 2019
14 March 2019Confirmation statement made on 23 February 2019 with updates
7 March 2019Cessation of Pearce Holdings St Albans Ltd as a person with significant control on 4 May 2018
7 March 2019Notification of Pearce Holdings (Investments) Limited as a person with significant control on 4 May 2018
21 December 2018Accounts for a small company made up to 31 March 2018
7 March 2018Confirmation statement made on 23 February 2018 with no updates
15 January 2018Accounts for a small company made up to 31 March 2017
7 March 2017Confirmation statement made on 23 February 2017 with updates
7 March 2017Confirmation statement made on 23 February 2017 with updates
9 January 2017Full accounts made up to 31 March 2016
9 January 2017Full accounts made up to 31 March 2016
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
5 January 2016Accounts for a small company made up to 31 March 2015
5 January 2016Accounts for a small company made up to 31 March 2015
29 October 2015Appointment of Mr Steven Bradley Mason as a director on 1 August 2015
29 October 2015Appointment of Mr Steven Bradley Mason as a director on 1 August 2015
29 October 2015Appointment of Mr Steven Bradley Mason as a director on 1 August 2015
25 February 2015Termination of appointment of James Edward Royston as a director on 1 August 2013
25 February 2015Termination of appointment of James Edward Royston as a director on 1 August 2013
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 February 2015Termination of appointment of James Edward Royston as a director on 1 August 2013
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
23 September 2014Accounts for a small company made up to 31 March 2014
23 September 2014Accounts for a small company made up to 31 March 2014
25 February 2014Appointment of Mr Niall Andrew Blackwell as a secretary
25 February 2014Termination of appointment of Sian Jones as a secretary
25 February 2014Termination of appointment of James Royston as a secretary
25 February 2014Termination of appointment of James Royston as a secretary
25 February 2014Appointment of Mr Niall Andrew Blackwell as a secretary
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 February 2014Termination of appointment of Sian Jones as a secretary
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
3 January 2014Accounts for a small company made up to 31 March 2013
3 January 2014Accounts for a small company made up to 31 March 2013
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
2 January 2013Full accounts made up to 31 March 2012
2 January 2013Full accounts made up to 31 March 2012
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
9 January 2012Registered office address changed from 27 Hightown Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1ND on 9 January 2012
9 January 2012Registered office address changed from 27 Hightown Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1ND on 9 January 2012
9 January 2012Registered office address changed from 27 Hightown Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1ND on 9 January 2012
28 December 2011Change of name notice
28 December 2011Company name changed kenbay compaction systems LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
28 December 2011Company name changed kenbay compaction systems LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
28 December 2011Change of name notice
31 August 2011Full accounts made up to 31 March 2011
31 August 2011Full accounts made up to 31 March 2011
31 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
31 March 2011Appointment of Mrs Sian Jones as a director
31 March 2011Appointment of Mr James Edward Royston as a director
31 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
31 March 2011Appointment of Mr James Edward Royston as a director
31 March 2011Appointment of Mrs Sian Jones as a director
9 December 2010Full accounts made up to 31 March 2010
9 December 2010Full accounts made up to 31 March 2010
26 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
26 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
24 March 2010Secretary's details changed for Sian Jones on 1 November 2009
24 March 2010Secretary's details changed for Sian Jones on 1 November 2009
24 March 2010Director's details changed for Mr Andrew Christopher Berridge on 1 November 2009
24 March 2010Secretary's details changed for Sian Jones on 1 November 2009
24 March 2010Director's details changed for Mr Andrew Christopher Berridge on 1 November 2009
24 March 2010Director's details changed for Mr Andrew Christopher Berridge on 1 November 2009
2 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010
2 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010
30 April 2009Return made up to 23/02/09; full list of members
30 April 2009Return made up to 23/02/09; full list of members
16 April 2009Total exemption small company accounts made up to 31 January 2009
16 April 2009Total exemption small company accounts made up to 31 January 2009
6 April 2009Accounting reference date shortened from 31/05/2009 to 31/01/2009
6 April 2009Accounting reference date shortened from 31/05/2009 to 31/01/2009
9 March 2009Director appointed andrew berridge
9 March 2009Director appointed andrew berridge
24 February 2009Secretary appointed sian jones
24 February 2009Appointment terminated secretary suzie pink
24 February 2009Appointment terminated director kerien coll
24 February 2009Secretary appointed james royston
24 February 2009Secretary appointed sian jones
24 February 2009Appointment terminated secretary suzie pink
24 February 2009Secretary appointed james royston
24 February 2009Director appointed simon michael pearce
24 February 2009Appointment terminated director kerien coll
24 February 2009Director appointed simon michael pearce
7 August 2008Total exemption small company accounts made up to 31 May 2008
7 August 2008Total exemption small company accounts made up to 31 May 2008
6 June 2008Return made up to 23/02/08; no change of members
6 June 2008Return made up to 23/02/08; no change of members
9 January 2008Director's particulars changed
9 January 2008Director's particulars changed
28 November 2007Secretary resigned
28 November 2007Secretary resigned
31 October 2007Total exemption small company accounts made up to 31 May 2007
31 October 2007Total exemption small company accounts made up to 31 May 2007
31 October 2007New secretary appointed
31 October 2007New secretary appointed
26 September 2007Director resigned
26 September 2007Director resigned
26 September 2007Director resigned
26 September 2007Director resigned
10 May 2007£ sr 2@1 31/01/07
10 May 2007£ sr 2@1 31/01/07
16 March 2007Return made up to 23/02/07; full list of members
16 March 2007Return made up to 23/02/07; full list of members
14 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 January 2007Total exemption small company accounts made up to 31 May 2006
27 January 2007Total exemption small company accounts made up to 31 May 2006
7 March 2006Total exemption small company accounts made up to 31 May 2005
7 March 2006Total exemption small company accounts made up to 31 May 2005
6 March 2006Return made up to 23/02/06; full list of members
6 March 2006Return made up to 23/02/06; full list of members
11 March 2005Return made up to 23/02/05; full list of members
11 March 2005Return made up to 23/02/05; full list of members
31 January 2005Total exemption small company accounts made up to 31 May 2004
31 January 2005Total exemption small company accounts made up to 31 May 2004
6 August 2004Accounting reference date extended from 28/02/04 to 31/05/04
6 August 2004Accounting reference date extended from 28/02/04 to 31/05/04
11 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2003Accounts for a small company made up to 28 February 2003
18 December 2003Accounts for a small company made up to 28 February 2003
28 February 2003Return made up to 23/02/03; full list of members
28 February 2003Return made up to 23/02/03; full list of members
7 January 2003Accounts for a small company made up to 28 February 2002
7 January 2003Accounts for a small company made up to 28 February 2002
28 February 2002Return made up to 23/02/02; full list of members
28 February 2002Return made up to 23/02/02; full list of members
10 December 2001Accounts for a small company made up to 28 February 2001
10 December 2001Accounts for a small company made up to 28 February 2001
28 February 2001Return made up to 23/02/01; full list of members
28 February 2001Return made up to 23/02/01; full list of members
18 December 2000Accounts for a small company made up to 29 February 2000
18 December 2000Accounts for a small company made up to 29 February 2000
28 February 2000Return made up to 23/02/00; full list of members
28 February 2000Return made up to 23/02/00; full list of members
15 November 1999Accounts for a small company made up to 28 February 1999
15 November 1999Accounts for a small company made up to 28 February 1999
14 March 1999Return made up to 23/02/99; no change of members
14 March 1999Return made up to 23/02/99; no change of members
19 August 1998Accounts for a small company made up to 28 February 1998
19 August 1998Accounts for a small company made up to 28 February 1998
25 February 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
25 February 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
29 August 1997Accounts for a small company made up to 28 February 1997
29 August 1997Accounts for a small company made up to 28 February 1997
10 March 1997Return made up to 23/02/97; no change of members
10 March 1997Return made up to 23/02/97; no change of members
5 December 1996Accounts for a small company made up to 28 February 1996
5 December 1996Accounts for a small company made up to 28 February 1996
8 June 1995Accounts for a small company made up to 28 February 1995
8 June 1995Accounts for a small company made up to 28 February 1995
28 April 1995Return made up to 23/02/95; full list of members
28 April 1995Return made up to 23/02/95; full list of members
26 April 1995Ad 22/09/94--------- £ si 1@1=1 £ ic 2/3
26 April 1995Ad 22/09/94--------- £ si 1@1=1 £ ic 2/3
1 January 1995A selection of documents registered before 1 January 1995
23 February 1993Incorporation
23 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing