PINNACLE PERFORMANCE & TRAINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-01-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-14 with updates |
13/01/2413 January 2024 | Appointment of Mr Harry Albert Cook as a director on 2024-01-13 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-06 with updates |
19/06/2319 June 2023 | Termination of appointment of Carly Helen Mcghee as a director on 2023-04-02 |
19/06/2319 June 2023 | Appointment of Mr Thomas William Stanley as a director on 2023-04-02 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
06/05/226 May 2022 | Appointment of Mr Dacusta James Gabbidon as a director on 2022-03-16 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
04/05/224 May 2022 | Appointment of Miss Emma Drackford as a director on 2022-03-16 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Termination of appointment of Sam Richmond as a director on 2021-10-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
19/01/2219 January 2022 | Appointment of Ms Victoria Tasmin Lincoln as a director on 2021-10-31 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/10/1913 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DE KRESTER / 02/03/2018 |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR SAM RICHMOND |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR DAVID DE KRESTER |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/11/1726 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MCKENZIE MCGHEE / 01/06/2017 |
26/11/1726 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CARLY HELEN MCGHEE / 01/06/2017 |
26/11/1726 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MCGHEE / 01/06/2017 |
26/11/1726 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SMITH / 01/06/2017 |
31/10/1731 October 2017 | 06/10/17 STATEMENT OF CAPITAL GBP 150 |
02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GREENHALGH |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM ALVACORE SHED SCHOOL LANE HAMBLE SOUTHAMPTON SO31 4NB |
22/08/1722 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/02/1615 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/04/1516 April 2015 | DIRECTOR APPOINTED MR DANIEL SMITH |
16/04/1516 April 2015 | DIRECTOR APPOINTED MR ROBERT JOHN GREENHALGH |
03/03/153 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM ALVACORE SHED SCHOOL LANE HAMBLE SOUTHAMPTON SO31 4NB ENGLAND |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 51 MESCOTT MEADOWS HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2JT |
06/03/146 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/04/1310 April 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/01/1220 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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