PINNACLE ELEVATORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Total exemption full accounts made up to 2022-01-31 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2023-01-31 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to 14 Beech Crescent Darrington Pontefract West Yorkshire WF8 3AD on 2022-02-01 |
01/02/221 February 2022 | Change of details for Mr Steven Cullis as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Mr Steven Cullis on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Mr Steven Cullis on 2022-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/11/217 November 2021 | Total exemption full accounts made up to 2021-01-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-11 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CULLIS / 17/08/2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CULLIS / 30/06/2020 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN CULLIS / 30/06/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 44 BOTTOM BOAT ROAD STANLEY WAKEFIELD WEST YORKSHIRE WF3 4AY |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/08/1825 August 2018 | COMPANY NAME CHANGED PINNACLE ELEVATION LTD CERTIFICATE ISSUED ON 25/08/18 |
01/08/181 August 2018 | CHANGE OF NAME 01/05/2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
12/06/1812 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/02/164 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN |
30/01/1530 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/01/1417 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
27/11/1327 November 2013 | DIRECTOR APPOINTED MR IAN MCLAREN |
27/11/1327 November 2013 | 11/01/13 STATEMENT OF CAPITAL GBP 100 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
11/01/1311 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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