PINPOINT CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-11-12 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Jonathan Whiteley on 2024-10-25

View Document

31/10/2431 October 2024 Director's details changed for Mr Jonathan Whiteley on 2024-10-25

View Document

31/10/2431 October 2024 Change of details for Horus Global Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Director's details changed for Mr Roger David Marshall on 2024-10-25

View Document

31/10/2431 October 2024 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

05/12/235 December 2023 Appointment of Dr Jonathan Whiteley as a director on 2023-11-30

View Document

04/12/234 December 2023 Cessation of Michael Grunberg as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Cessation of Timothy Thomas Cyril Collins as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of David Grunberg as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Mr Roger David Marshall as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Guy Austen Hendry as a director on 2023-11-30

View Document

04/12/234 December 2023 Notification of Horus Global Limited as a person with significant control on 2023-11-30

View Document

24/11/2324 November 2023 Director's details changed for Mr Guy Austen Hendry on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mr David Grunberg on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 2023-11-24

View Document

21/11/2321 November 2023 Change of details for Mr Michael Grunberg as a person with significant control on 2016-04-06

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Previous accounting period extended from 2022-12-30 to 2023-06-30

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/05/2212 May 2022 Appointment of Mr David Grunberg as a director on 2022-05-12

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

19/06/2119 June 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 COMPANY NAME CHANGED PINPOINT CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/20

View Document

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

View Accounts

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LIMITED

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 22 LONG ACRE COVENT GARDEN LONDON WC2E 9LY ENGLAND

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY THOMAS CYRIL COLLINS

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 55 BAKER STREET LONDON W1U 8EW

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRUNBERG

View Document

06/02/186 February 2018 CESSATION OF NEW CENTURY CONSULTING LIMITED AS A PSC

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE TEARLE

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR GREGORY BENEDICT O'BROIN

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR GUY AUSTEN HENDRY

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM HAREFIELD COTTAGE 7 BICESTER ROAD LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9AE

View Document

21/11/1321 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 5TH FLOOR 55 BAKER STREET LONDON W1U 8EW

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LTD

View Document

05/07/135 July 2013 CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED

View Document

05/11/125 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CLARE MERCY GORRINGE / 22/09/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY GRUNBERG & CO HR SERVICES LIMITED

View Document

21/12/1021 December 2010 CORPORATE SECRETARY APPOINTED MONTIVERDI LTD

View Document

03/11/103 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY BBCCDD LIMITED

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 10/03/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY APPOINTED GRUNBERG & CO HR SERVICES LIMITED

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CLARE MERCY GORRINGE / 15/10/2009

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 15/10/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 12-13 ACCOMMODATION ROAD LONDON MIDDLESEX NW11 8ED

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GORRINGE / 05/01/2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GORRINGE / 01/07/2008

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

15/10/0715 October 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