PINNACLE CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

08/03/248 March 2024 Amended full accounts made up to 2023-03-31

View Document

29/02/2429 February 2024 Full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Registered office address changed from Pinnacle House Meridian Way Norwich Norfolk NR7 0TA to Pinnacle House Maple Way Broadland Gate Norwich Norfolk NR13 5HB on 2023-01-05

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

07/02/227 February 2022 Registration of charge 032083610002, created on 2022-02-03

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 740

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR STUART DICKERSON

View Document

23/05/1423 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MATTHEW BYATT

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY GORDON KNOTT

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON KNOTT

View Document

11/07/1211 July 2012 06/06/12 NO CHANGES

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOHLI

View Document

19/07/1119 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR EDMUND FREDERICK COUPE

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ANDREW JAMES DYE

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR JAMES MAYER

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 27/01/10 STATEMENT OF CAPITAL GBP 744

View Document

21/01/1021 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED GORDON PETER KNOTT

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 GBP IC 806/775 14/01/09 GBP SR 31@1=31

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 SECRETARY RESIGNED SOHAIL WANCHOO

View Document

23/07/0823 July 2008 SECRETARY APPOINTED GORDON PETER KNOTT

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR RESIGNED SOHAIL WANCHOO

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR NICHOLAS TEJ SINGH KOHLI

View Document

30/01/0830 January 2008 NC INC ALREADY ADJUSTED 11/01/08

View Document

30/01/0830 January 2008 � IC 1004/806 14/01/08 � SR 198@1=198

View Document

30/01/0830 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0722 December 2007 AUDITOR'S RESIGNATION

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 AUDITOR'S RESIGNATION

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: JONATHAN SCOTT HALL THORPE ROAD NORWICH NORFOLK NR1 1UH

View Document

09/07/039 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/05/0313 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 ADOPT MEM AND ARTS 10/11/98

View Document

17/11/9817 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9817 November 1998 RE SHARES 10/11/98

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 7 QUEEN STREET NORWICH NORFOLK NR2 4ST

View Document

10/07/9810 July 1998 RETURN MADE UP TO 06/06/98; CHANGE OF MEMBERS

View Document

04/07/974 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 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