PINNACLE SUPPORT LIMITED - WORCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-12 View Report
Accounts. Accounts type total exemption full. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Address. New address: First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG. Change date: 2021-06-25. Old address: Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England. 2021-06-25 View Report
Accounts. Accounts type total exemption full. 2021-03-18 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Confirmation statement. Statement with updates. 2019-12-05 View Report
Accounts. Accounts type total exemption full. 2019-12-05 View Report
Accounts. Change account reference date company previous extended. 2019-10-16 View Report
Address. New address: Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA. Old address: Britannia Court 5 Moor Street Worcester WR1 3DB. Change date: 2019-04-29. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Confirmation statement. Statement with updates. 2017-12-12 View Report
Accounts. Accounts type total exemption full. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type total exemption small. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2012-05-16 View Report
Annual return. With made up date full list shareholders. 2012-02-01 View Report
Accounts. Accounts type total exemption small. 2011-07-06 View Report
Officers. Officer name: Clare Gower. 2011-03-03 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Accounts. Accounts type total exemption small. 2010-08-06 View Report
Officers. Officer name: Mrs Clare Jane Gower. 2010-03-02 View Report
Accounts. Change account reference date company previous extended. 2010-03-02 View Report
Annual return. With made up date full list shareholders. 2010-01-04 View Report
Officers. Officer name: Mr Peter Scott. Change date: 2009-12-05. 2010-01-04 View Report
Officers. Change date: 2009-12-05. Officer name: Mrs Anna Maria Scott. 2010-01-04 View Report
Capital. Description: Nc inc already adjusted 01/01/09. 2009-01-15 View Report
Resolution. Description: Resolutions. 2009-01-15 View Report
Address. Description: Registered office changed on 12/01/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K.. 2009-01-12 View Report
Capital. Description: Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\. 2009-01-12 View Report
Officers. Description: Director appointed mr peter scott. 2009-01-12 View Report
Officers. Description: Director appointed mrs anna maria scott. 2009-01-12 View Report
Officers. Description: Appointment terminated director joanna saban. 2009-01-12 View Report
Change of name. Description: Company name changed bayton LIMITED\certificate issued on 09/01/09. 2009-01-09 View Report
Incorporation. Incorporation company. 2008-12-05 View Report