PIN DIGITAL LIMITED



Company Documents

DateDescription
14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / GROUP HOLDINGS (UK) LIMITED / 01/10/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 24-25 AMBER BUSINESS VILLAGE AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
29/12/1429 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/01/133 January 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY MARIA NOCTOR

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY MARIA NOCTOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
30/10/1230 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

18/11/1118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW NOCTOR / 01/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/07/117 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM MIDLAND HOUSE 105 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AB

View Document



19/01/1119 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA ANN LOGAN / 30/09/2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIA ANN LOGAN / 30/09/2010

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/0921 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NOCTOR / 01/04/2009

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA LOGAN / 01/04/2009

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARIA LOGAN

View Document

08/04/098 April 2009 DIRECTOR'S PARTICULARS STEPHEN NOCTOR

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED MARIA ANN LOGAN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: VIENNA HOUSE INTERNATIONAL SQ BIRMINGHAM INTERNATIONAL PARK BICKENHILL LANE SOLIHULL WEST MIDLANDS B37 7GN

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: LEATHERMILL GRANGE LANE, CALDECOTE, NUNEATON WARWICKSHIRE CV10 0RX

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company