PINNACLE PLUMBING & HEATING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY JACKSON-SCOTT ASSOCIATES LIMITED

View Document

26/08/2026 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HILLHOUSE / 26/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT HILLHOUSE / 26/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 100 GILDERS ROAD CHESSINGTON SURREY KT9 2AN

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HILLHOUSE

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN HILLHOUSE / 28/07/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 COMPANY NAME CHANGED PINNACLE PLUMBING & BUILDING LTD CERTIFICATE ISSUED ON 07/08/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILLHOUSE / 19/08/2015

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN HILLHOUSE / 22/01/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILLHOUSE / 22/01/2018

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/01/189 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 2

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ROBERT HILLHOUSE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILLHOUSE / 18/01/2012

View Document

09/08/119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSON-SCOTT ASSOCIATES LIMITED / 09/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILLHOUSE / 09/08/2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 220 CHESSINGTON ROAD EWELL EPSOM SURREY KT19 9XA UNITED KINGDOM

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILLHOUSE / 13/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/1019 May 2010 COMPANY NAME CHANGED PINNACLE PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/10

View Document

12/05/1012 May 2010 CHANGE OF NAME 10/03/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY HILARY HILLHOUSE

View Document

06/05/106 May 2010 CORPORATE SECRETARY APPOINTED JACKSON-SCOTT ASSOCIATES LIMITED

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HILLHOUSE / 05/05/2010

View Document

11/08/0911 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HILLHOUSE / 10/08/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 5 FERNHILL COURT RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5PT

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY HILLHOUSE / 10/08/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM C/O LEAPMAN WEISS 1ST FLR HILLSIDE HOUSE, 2/6 FRIERN PARK LONDON N12 9BT

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 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