PINNACLE PLUMBING SOLUTIONS LTD

Company Documents

DateDescription
17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Change of details for Mr Richard Daniel Jones as a person with significant control on 2023-10-19

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Richard Daniel Jones on 2022-02-17

View Document

08/02/228 February 2022 Director's details changed for Mr Richard Daniel Jones on 2022-02-08

View Document

15/12/2115 December 2021 Certificate of change of name

View Document

14/12/2114 December 2021 Termination of appointment of Brian Edward Hearn as a director on 2021-12-03

View Document

14/12/2114 December 2021 Change of details for Mr Richard Daniel Jones as a person with significant control on 2021-12-01

View Document

14/12/2114 December 2021 Cessation of Future Property Group Ltd as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR RICHARD DANIEL JONES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / FUTURE PROPERTY GROUP LTD / 14/06/2019

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM IMOGEN PLACE UNIT A2 FIVE STONES TODDINGTON LANE LITTLEHAMPTON WEST SUSSEX BN17 7PP UNITED KINGDOM

View Document

31/05/1931 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 2-4 ASH LANE, RUSTINGTON LITTLEHAMPTON BN16 3BZ ENGLAND

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/02/165 February 2016 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