PINEAPPLE MANAGEMENT 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
25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period extended from 2022-03-30 to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

16/03/2116 March 2021 30/03/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TURNER / 28/02/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/197 February 2019 CESSATION OF LUCY JENNIFER YORKE AS A PSC

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY LUCY YORKE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY YORKE

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TURNER

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

16/01/1816 January 2018 30/03/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 ADOPT ARTICLES 09/05/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 202 DUDLEY ROAD HALESOWEN WEST MIDLANDS B63 3NR

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED JOBSWORTH RECRUITMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1012 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS LUCY JENNIFER YORKE / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY JENNIFER YORKE / 01/01/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM CASCADE HOUSE 267-269 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 7LX

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY YORKE / 24/11/2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TURNER / 24/11/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: NORTHGATE HOUSE 89 HIGH STREET DUDLEY WEST MIDLANDS DY1 1QP

View Document

04/02/054 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/03/05

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: BALDWIN & CO 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 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