PINNACLE PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Particulars of variation of rights attached to shares

View Document

27/09/2427 September 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Particulars of variation of rights attached to shares

View Document

17/07/2417 July 2024 Change of share class name or designation

View Document

12/03/2412 March 2024 Termination of appointment of Peter Edmund Anderson as a director on 2023-10-16

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

30/11/2330 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Notification of Ben Rossi as a person with significant control on 2022-06-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 Appointment of Mr Ben Rossi as a director on 2020-11-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 SUB-DIVISION 23/06/20

View Document

29/07/2029 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2020

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TAIT

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR PETER ANDERSON

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR DARREN BURTON

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAJESH YADAV

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR STEVEN TAIT

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/188 October 2018 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