PINNACLE DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Clive Roger Hamilton on 2025-02-01

View Document

28/02/2528 February 2025 Registered office address changed from Unit D Fairways House Links Business Park St Mellons Cardiff CF3 0LT United Kingdom to Vision Court Caxton Place Cardiff South Glamorgan CF23 8HA on 2025-02-28

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

21/01/2521 January 2025 Director's details changed for Mrs Sharon Elizabeth Yavuz on 2025-01-01

View Document

21/01/2521 January 2025 Director's details changed for Mrs Michelle Norris on 2025-01-01

View Document

21/01/2521 January 2025 Director's details changed for Mrs Michelle Norris on 2025-01-01

View Document

21/01/2521 January 2025 Change of details for Ethos Group Holdings Limited as a person with significant control on 2025-01-01

View Document

08/08/248 August 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

17/07/2417 July 2024 Registration of charge 094987750004, created on 2024-07-05

View Document

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

View Accounts

03/05/243 May 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

04/09/234 September 2023 Appointment of Mrs Michelle Norris as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a director on 2023-09-01

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

28/06/2128 June 2021

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094987750001

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094987750002

View Document

30/04/2030 April 2020 CESSATION OF CLIVE ROGER HAMILTON AS A PSC

View Document

28/04/2028 April 2020 CURREXT FROM 30/04/2020 TO 31/05/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS GROUP HOLDINGS LIMITED

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094987750003

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN WOODHOUSE / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS SHARON ELIZABETH YAVUZ

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR BARRY MATTHEWS

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIAN WOODHOUSE

View Document

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/07/1612 July 2016 ADOPT ARTICLES 05/07/2016

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094987750002

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS SIAN WOODHOUSE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITELEY

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

03/02/163 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/163 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 1428

View Document

01/05/151 May 2015 COMPANY NAME CHANGED CROSERVICE CO 3 LIMITED CERTIFICATE ISSUED ON 01/05/15

View Document

22/04/1522 April 2015 ADOPT ARTICLES 23/03/2015

View Document

22/04/1522 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 1176

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR CLIVE ROGER HAMILTON

View Document

19/04/1519 April 2015 CHANGE OF NAME 23/03/2015

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094987750001

View Document

19/03/1519 March 2015 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