PINEVIEW STANSTED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-20 with updates |
15/05/2515 May 2025 | Notification of Stephen Raymond Ilott as a person with significant control on 2016-06-01 |
16/07/2416 July 2024 | Unaudited abridged accounts made up to 2023-11-30 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-20 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2022-11-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-20 with updates |
22/12/2122 December 2021 | Satisfaction of charge 2 in full |
22/12/2122 December 2021 | Satisfaction of charge 1 in full |
22/12/2122 December 2021 | Satisfaction of charge 3 in full |
11/12/2111 December 2021 | Satisfaction of charge 076425350004 in full |
11/12/2111 December 2021 | Satisfaction of charge 076425350006 in full |
11/12/2111 December 2021 | Satisfaction of charge 076425350007 in full |
11/12/2111 December 2021 | Satisfaction of charge 076425350005 in full |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/02/212 February 2021 | DISS40 (DISS40(SOAD)) |
30/01/2130 January 2021 | 30/11/19 UNAUDITED ABRIDGED |
26/01/2126 January 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/09/1930 September 2019 | 30/11/18 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076425350007 |
31/08/1831 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/09/178 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076425350006 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/06/169 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
30/03/1630 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076425350005 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/07/1524 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/12/144 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076425350004 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
05/06/145 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
27/02/1427 February 2014 | PREVEXT FROM 31/05/2013 TO 30/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
12/08/1312 August 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 35 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL ENGLAND |
29/06/1229 June 2012 | Registered office address changed from , 35 Alma Street, Luton, Bedfordshire, LU1 2PL, England on 2012-06-29 |
14/06/1214 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/02/129 February 2012 | DIRECTOR APPOINTED MR STEPHEN RAYMOND ILOTT |
15/09/1115 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/09/1115 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/08/114 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/06/116 June 2011 | 06/06/11 STATEMENT OF CAPITAL GBP 100 |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM THE FOUNDRY 9 PARK LANE PUCKERIDGE HERTFORDSHIRE SG11 1RL ENGLAND |
03/06/113 June 2011 | Registered office address changed from , the Foundry 9 Park Lane, Puckeridge, Hertfordshire, SG11 1RL, England on 2011-06-03 |
20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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