PINNACLE TESTING 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
29/05/2529 May 2025 Director's details changed for Mrs Keeley Bridger on 2025-05-09

View Document

29/05/2529 May 2025 Change of details for Mr Jody Bridger as a person with significant control on 2025-05-09

View Document

29/05/2529 May 2025 Change of details for Mrs Keeley Bridger as a person with significant control on 2025-05-09

View Document

29/05/2529 May 2025 Director's details changed for Mr Jody Bridger on 2025-05-09

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MS KEELEY METCALFE / 04/09/2019

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY BRIDGER / 21/02/2020

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 70 OAK LODGE ROAD HIGH GREEN SHEFFIELD SOUTH YORKSHIRE S35 4QB ENGLAND

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KEELEY METCALFE / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY BRIDGER / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY BRIDGER / 04/09/2019

View Document

04/09/194 September 2019 Registered office address changed

View Document

30/07/1930 July 2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MS KEELEY METCALFE / 21/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MS KEELEY METCALFE / 24/02/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY BRIDGER / 21/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR JODY BRIDGER / 24/02/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR JODY BRIDGER / 21/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KEELEY METCALFE / 03/12/2016

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KEELEY METCALFE / 03/12/2016

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 24/02/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED PINNACLE PAT TESTING LTD CERTIFICATE ISSUED ON 22/02/16

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ELECTRIC WORKS CONCOURSE WAY SHEFFIELD S1 2BJ ENGLAND

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM C/O WESTFIELD AVENUE 28 WESTFIELD AVENUE SHEFFIELD S12 4LL

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JODY BRIDGER

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MS KEELEY METCALFE

View Document

01/04/141 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 DIRECTOR APPOINTED MR JODY BRIDGER

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEELEY METCALFE

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MS KEELEY METCALFE

View Document

26/03/1426 March 2014 TERMINATE DIR APPOINTMENT

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JODY BRIDGER

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR MARK ROBINSON

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JODY BRIDGER

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JODY BRIDGER

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOELLE BRIDGER

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM PO BOX 4413 SHEFFIELD S12 9BX UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 DIRECTOR APPOINTED MISS JOELLE BRIDGER

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR JODY BRIDGER

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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