PINNACLE BUSINESS FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

04/06/254 June 2025 Change of details for Mr Jack Frederick Arthur Seymour as a person with significant control on 2025-04-01

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

18/11/2418 November 2024 Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB England to East Lodge Kartway House Lugwardine Hereford HR1 4AE on 2024-11-18

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

23/12/2123 December 2021 Cessation of Thomas Seymour as a person with significant control on 2020-07-22

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-05-31

View Document

23/08/2123 August 2021 Registered office address changed from , 51a 51a High Street, Hanham, Bristol, BS15 3DQ, England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2021-08-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/10/2013 October 2020 Registered office address changed from , 1 Desklodge, 5th Floor, 1 Temple Way, Bristol, BS2 0BY, England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2020-10-13

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 1 DESKLODGE, 5TH FLOOR 1 TEMPLE WAY BRISTOL BS2 0BY ENGLAND

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SEYMOUR

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK FREDERICK ARTHUR SEYMOUR

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/08/195 August 2019 SECOND FILING OF AP01 FOR JACK SEYMOUR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

27/04/1927 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS SEYMOUR / 27/04/2019

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SEYMOUR

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR THOMAS SEYMOUR

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JACK SEYMOUR

View Document

01/04/191 April 2019 CESSATION OF JAMIE MOSS AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE MOSS

View Document

23/10/1823 October 2018 Registered office address changed from , 15 Loop Road, Mangotsfield, Bristol, BS16 9QS to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2018-10-23

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 15 LOOP ROAD MANGOTSFIELD BRISTOL BS16 9QS

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 22 PORTLAND SQUARE, BRISTOL PORTLAND SQUARE BRISTOL BS2 8RZ UNITED KINGDOM

View Document

02/08/182 August 2018 Registered office address changed from , 22 Portland Square, Bristol Portland Square, Bristol, BS2 8RZ, United Kingdom to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2018-08-02

View Document

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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