Advanced company searchLink opens in new window

PEARL-SUE BUSINESS SOLUTIONS LTD

Company number 10156812

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)
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
16 Jan 2024 AD01 Registered office address changed from 28 Brock Street Bath Somerset BA1 2LN England to 28 Brock Street Bath Somerset BA1 2LN on 16 January 2024
07 Jun 2023 AD01 Registered office address changed from 67 Cummings House 11 Chivers Passage London SW18 1UA England to 28 Brock Street Bath Somerset BA1 2LN on 7 June 2023
06 Jun 2023 AD01 Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF England to 67 Cummings House 11 Chivers Passage London SW18 1UA on 6 June 2023
19 May 2023 PSC04 Change of details for Miss Pearl Sue Van Embricqs as a person with significant control on 16 February 2023
19 May 2023 CH01 Director's details changed for Miss Pearl Sue Van Embricqs on 16 February 2023
16 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
13 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
22 Jul 2021 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
30 Jul 2020 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
08 May 2019 CH01 Director's details changed for Miss Pearl Sue Van Embricqs on 8 May 2019
13 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
22 Feb 2019 AD01 Registered office address changed from 102 George View House 36 Knaresborough Drive London SW18 4GU United Kingdom to Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF on 22 February 2019
12 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
01 Jun 2016 CH01 Director's details changed for Ms Pearl Van Embricqs on 1 June 2016
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
29 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-29
  • GBP 1