5 POINTZ LIMITED

Company Documents

DateDescription
09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 29/04/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR HAMISH MORJARIA

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 18 NELSON STREET BRISTOL BS1 2LE

View Document

01/05/171 May 2017 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

01/05/171 May 2017 CURREXT FROM 31/12/2017 TO 28/04/2018

View Document

01/05/171 May 2017 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

01/05/171 May 2017 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

01/05/171 May 2017 DIRECTOR APPOINTED MR HAMISH MORJARIA

View Document

01/05/171 May 2017 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

01/05/171 May 2017 SECRETARY APPOINTED MR CAMERON OLSEN

View Document

01/05/171 May 2017 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR HAMISH MORJARIA

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069502140002

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1620 April 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

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

View Accounts

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW PERRY / 10/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

21/10/1421 October 2014 31/08/13 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1421 October 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW PERRY / 02/07/2010

View Document

24/07/0924 July 2009 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

02/07/092 July 2009 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