PINNACLE LOGISTICS AND STORAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-10-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/05/2415 May 2024 | Amended total exemption full accounts made up to 2022-10-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | DIRECTOR APPOINTED MR JOHN BRUNO |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/09/188 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077941410001 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 17 PERRY ROAD STAPLE TYE HARLOW ESSEX CM18 7PN |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
02/10/162 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
26/09/1626 September 2016 | 01/04/14 STATEMENT OF CAPITAL GBP 101 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 17 17 PERRY ROAD STAPLE TYE HARLOW ESSEX CM18 7PN UNITED KINGDOM |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 4 CHARLES HOUSE LOWER ROAD GREAT AMWELL WARE HERTFORDSHIRE SG12 9TA |
06/11/136 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRUNO / 23/10/2012 |
06/11/136 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP UNITED KINGDOM |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA LAMBRIANOU |
31/10/1231 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, DIRECTOR LEE LAMBRIANOU |
24/10/1224 October 2012 | DIRECTOR APPOINTED NICOLA LAMBRIANOU |
24/10/1224 October 2012 | DIRECTOR APPOINTED LOUISE BRUNO |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRUNO |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, SECRETARY NICOLA LAMBRIANOU |
03/01/123 January 2012 | DIRECTOR APPOINTED MR JOHN BRUNO |
14/12/1114 December 2011 | 03/10/11 STATEMENT OF CAPITAL GBP 300 |
14/12/1114 December 2011 | DIRECTOR APPOINTED LEE MARK LAMBRIANOU |
14/12/1114 December 2011 | SECRETARY APPOINTED NICOLA LAMBRIANOU |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PINNACLE LOGISTICS AND STORAGE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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