PINNACLE VISUALISATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-05-14 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
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 |
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 |
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 |
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 |
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 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/04/2115 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4499730001 |
13/04/2113 April 2021 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC4499730001 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
30/04/1930 April 2019 | FIRST GAZETTE |
12/07/1812 July 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
10/01/1810 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4499730002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM MINT ACCOUNTING 56 KING STREET ABERDEEN AB24 5AX SCOTLAND |
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 |
13/07/1613 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/12/159 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4499730001 |
10/06/1510 June 2015 | SAIL ADDRESS CREATED |
10/06/1510 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | DIRECTOR APPOINTED KENNETH STEELE |
03/03/153 March 2015 | DIRECTOR APPOINTED AGNES ANN STEELE |
17/02/1517 February 2015 | DIRECTOR APPOINTED THOMAS ALLAN STEELE |
17/02/1517 February 2015 | 01/10/14 STATEMENT OF CAPITAL GBP 1500 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | ADOPT ARTICLES 20/01/2014 |
03/02/143 February 2014 | 20/01/14 STATEMENT OF CAPITAL GBP 1200.00 |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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