PINNACLE VISUALISATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from . 41 Watson Street Aberdeen AB25 2BQ Scotland to 41 Watson Street Aberdeen AB25 2BQ on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from 41 Watson Street Aberdeen AB25 2BQ Scotland to 41 Watson Street Aberdeen Uk AB25 2BQ on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from PO Box AB25 2BQ 41 Watson Street 14 Watson Street Aberdeen Uk AB25 2BQ Scotland to PO Box AB25 2BQ 41 41 Watson Street Aberdeen AB25 2BQ on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from PO Box AB25 2BQ 41 41 Watson Street Aberdeen AB25 2BQ Scotland to . 41 Watson Street Aberdeen AB25 2BQ on 2023-04-19

View Document

17/03/2317 March 2023 Registered office address changed from 27 John Street Aberdeen AB25 1BT Scotland to PO Box AB25 2BQ 41 Watson Street 14 Watson Street Aberdeen Uk AB25 2BQ on 2023-03-17

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/04/2115 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4499730001

View Document

13/04/2113 April 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC4499730001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

12/07/1812 July 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4499730002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM MINT ACCOUNTING 56 KING STREET ABERDEEN AB24 5AX SCOTLAND

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM C/O ACUMEN ACCOUNTANTS AND ADVISORS BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

13/07/1613 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4499730001

View Document

10/06/1510 June 2015 SAIL ADDRESS CREATED

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED KENNETH STEELE

View Document

03/03/153 March 2015 DIRECTOR APPOINTED AGNES ANN STEELE

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED THOMAS ALLAN STEELE

View Document

17/02/1517 February 2015 01/10/14 STATEMENT OF CAPITAL GBP 1500

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 ADOPT ARTICLES 20/01/2014

View Document

03/02/143 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 1200.00

View Document

14/05/1314 May 2013 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