PINEVIEW STANSTED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

15/05/2515 May 2025 Notification of Stephen Raymond Ilott as a person with significant control on 2016-06-01

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

22/12/2122 December 2021 Satisfaction of charge 2 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 1 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 3 in full

View Document

11/12/2111 December 2021 Satisfaction of charge 076425350004 in full

View Document

11/12/2111 December 2021 Satisfaction of charge 076425350006 in full

View Document

11/12/2111 December 2021 Satisfaction of charge 076425350007 in full

View Document

11/12/2111 December 2021 Satisfaction of charge 076425350005 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

30/01/2130 January 2021 30/11/19 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 30/11/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076425350007

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076425350006

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/06/169 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076425350005

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076425350004

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/145 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 35 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL ENGLAND

View Document

29/06/1229 June 2012 Registered office address changed from , 35 Alma Street, Luton, Bedfordshire, LU1 2PL, England on 2012-06-29

View Document

14/06/1214 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 DIRECTOR APPOINTED MR STEPHEN RAYMOND ILOTT

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/116 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 100

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM THE FOUNDRY 9 PARK LANE PUCKERIDGE HERTFORDSHIRE SG11 1RL ENGLAND

View Document

03/06/113 June 2011 Registered office address changed from , the Foundry 9 Park Lane, Puckeridge, Hertfordshire, SG11 1RL, England on 2011-06-03

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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