PEARSONS ENGINEERING SERVICES - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-10-19 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-19 update statutory_documents ADOPT ARTICLES 13/10/2022
2022-10-19 update statutory_documents SUB-DIVISION 13/10/22
2022-10-19 update statutory_documents SUB-DIVISION 13/10/22
2022-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARSONS CAPITAL LIMITED
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ANTHONY / 03/07/2010
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ANTHONY / 13/04/2022
2022-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PEARSON / 13/04/2022
2022-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE PEARSON / 13/04/2022
2022-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN PEARSON / 13/04/2022
2022-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE PEARSON / 13/04/2022
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-01-22 delete source_ip 192.254.153.244
2019-01-22 insert source_ip 162.241.189.42
2018-10-07 delete address 17 ILKESTON ROAD HEANOR DERBYSHIRE DE75 7DR
2018-10-07 insert address WINCANTON HOUSE WINCANTON CLOSE DERBY ENGLAND DE24 8NB
2018-10-07 update registered_address
2018-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 17 ILKESTON ROAD HEANOR DERBYSHIRE DE75 7DR
2018-08-16 delete address 17 Ilkeston Road, Heanor, Derbyshire, DE75 7DR
2018-08-16 insert address Wincanton House, Wincanton Close, Ascot Dr, Derby, DE24 8NB
2018-08-16 update primary_contact 17 Ilkeston Road, Heanor, Derbyshire, DE75 7DR => Wincanton House, Wincanton Close, Ascot Dr, Derby, DE24 8NB
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-03 update statutory_documents CHANGE PERSON AS SECRETARY
2017-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE PEARSON / 01/03/2017
2017-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PEARSON / 01/03/2017
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-05 update statutory_documents 30/04/16 FULL LIST
2016-03-02 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE PEARSON / 22/05/2015
2015-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PEARSON / 22/05/2015
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-05-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-05-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-04-30 update statutory_documents 30/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 17 ILKESTON ROAD HEANOR DERBYSHIRE ENGLAND DE75 7DR
2014-06-07 insert address 17 ILKESTON ROAD HEANOR DERBYSHIRE DE75 7DR
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-07 update statutory_documents 30/04/14 FULL LIST
2014-05-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-08 delete source_ip 192.254.154.169
2014-03-08 insert source_ip 192.254.153.244
2013-10-22 update robots_txt_status pearsonsengineeringservices.co.uk: 0 => 200
2013-10-22 update robots_txt_status www.pearsonsengineeringservices.co.uk: 0 => 200
2013-10-14 delete address PO Box 7512 Heanor Derbyshire DE75 7AP
2013-10-14 insert address 17 Ilkeston Road, Heanor, Derbyshire, DE75 7DR
2013-10-14 insert alias Pearsons Engineering Services Ltd
2013-10-14 insert index_pages_linkeddomain august-solutions.net
2013-10-14 insert industry_tag railway maintenance
2013-10-14 update primary_contact PO Box 7512 Heanor Derbyshire DE75 7AP => 17 Ilkeston Road, Heanor, Derbyshire, DE75 7DR
2013-09-23 update robots_txt_status www.pearsonsengineeringservices.co.uk: 404 => 0
2013-07-01 update website_status DNSError => OK
2013-07-01 delete source_ip 96.125.168.182
2013-07-01 insert source_ip 192.254.154.169
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 delete address 8 GRACE CRESENT HEANOR DERBYSHIRE DE75 7AP
2013-06-25 insert address 17 ILKESTON ROAD HEANOR DERBYSHIRE ENGLAND DE75 7DR
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update registered_address
2013-05-22 update website_status OK => DNSError
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-05-15 insert general_emails in..@pearsonsengineeringservices.co.uk
2013-05-15 insert address PO Box 7512 Heanor Derbyshire DE75 7AP
2013-05-15 insert email in..@pearsonsengineeringservices.co.uk
2013-05-15 insert phone 01773 763 508
2013-05-15 update primary_contact null => PO Box 7512 Heanor Derbyshire DE75 7AP
2013-05-02 update statutory_documents 30/04/13 FULL LIST
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 8 GRACE CRESENT HEANOR DERBYSHIRE DE75 7AP
2013-04-05 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-13 delete source_ip 96.125.171.21
2013-02-13 insert source_ip 96.125.168.182
2012-05-18 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 30/04/12 FULL LIST
2011-05-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-05-17 update statutory_documents 09/05/11 STATEMENT OF CAPITAL GBP 2
2011-05-10 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE PEARSON
2011-05-05 update statutory_documents 30/04/11 FULL LIST
2010-05-05 update statutory_documents 30/04/10 FULL LIST
2010-03-10 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-06-19 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-06-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08
2007-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-01 update statutory_documents NEW SECRETARY APPOINTED
2007-04-30 update statutory_documents DIRECTOR RESIGNED
2007-04-30 update statutory_documents SECRETARY RESIGNED
2007-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION