PINNACLE RESPONSE LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Appointment of Mr Timothy Lilleyman as a director on 2024-04-22

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

25/03/2025 March 2020 SECRETARY'S CHANGE OF PARTICULARS / AMANDA AGNEW / 08/01/2015

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS XIAOMAN XU / 15/05/2019

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITLEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ALAN WHITLEY

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET O'HARE

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MISS XIAOMAN XU

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCMATH

View Document

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MCMATH / 25/11/2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MS MARGARET O'HARE

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MS KATHRYN MCMATH

View Document

16/01/1516 January 2015 SECRETARY APPOINTED AMANDA AGNEW

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCMATH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM UNIT 76, ENTERPRISE HOUSE 2-4 BALLOO AVENUE BANGOR COUNTY DOWN BT19 7QT

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK CHILDS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 DIRECTOR APPOINTED MISS KATHRYN MICHELLE MCMATH

View Document

31/05/1331 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1114 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STANFORD / 10/02/2011

View Document

25/02/1125 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK TOTTON CHILDS / 29/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STANFORD / 29/05/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 29/05/09 ANNUAL RETURN SHUTTLE

View Document

01/05/091 May 2009 CHANGE IN SIT REG ADD

View Document

05/02/095 February 2009 31/03/08 ANNUAL ACCTS

View Document

18/06/0818 June 2008 29/05/08 ANNUAL RETURN SHUTTLE

View Document

02/03/082 March 2008 CHANGE OF ARD

View Document

05/07/075 July 2007 CHANGE OF DIRS/SEC

View Document

05/07/075 July 2007 UPDATED MEM AND ARTS

View Document

05/07/075 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

05/07/075 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

05/07/075 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

05/07/075 July 2007 CHANGE OF DIRS/SEC

View Document

05/07/075 July 2007 CHANGE IN SIT REG ADD

View Document

05/07/075 July 2007 NOT OF INCR IN NOM CAP

View Document

28/06/0728 June 2007 RESOLUTION TO CHANGE NAME

View Document

28/06/0728 June 2007 CERT CHANGE

View Document

29/05/0729 May 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