PINACLE PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MICHAEL TAYLOR

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MICHAEL TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 SECRETARY APPOINTED ABIGALE CHARLOTTE TAYLOR

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 2 HAMBLE WALK GOLDSWORTH PARK WOKING SURREY GU21 3PR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL TAYLOR / 01/08/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL TAYLOR / 26/10/2012

View Document

18/06/1318 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 9 SPICER WAY CHARD SOMERSET TA20 2JS

View Document

06/12/116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA TAYLOR

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA TAYLOR

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL TAYLOR / 31/08/2010

View Document

11/10/1011 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: KINGSMEAD HOUSE MYTCHETT ROAD MYTCHETT CAMBERLEY GU16 6AE

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0519 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: KINGSMEAD HOUSE, MYTCHETTE ROAD MYTCHETT CAMBERLEY SURREY GU16 6AE

View Document

01/09/051 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/051 September 2005 SECRETARY RESIGNED

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