PINPOINT DATA SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-04-10

View Document

07/04/257 April 2025 Resolutions

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

03/04/243 April 2024 Appointment of Dr Elizabeth Helen Mear as a director on 2024-02-23

View Document

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

View Accounts

29/03/2429 March 2024 Sub-division of shares on 2024-03-22

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

16/11/2316 November 2023 Termination of appointment of Richard Stephen Savage as a director on 2023-11-14

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2023-03-23

View Document

11/11/2311 November 2023 Change of share class name or designation

View Document

11/11/2311 November 2023 Change of share class name or designation

View Document

09/11/239 November 2023 Particulars of variation of rights attached to shares

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

23/09/2223 September 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

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

14/10/2114 October 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

18/12/2018 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

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

16/08/1916 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/192 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 744.295

View Document

02/08/192 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 686.295

View Document

02/08/192 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 740.962

View Document

01/08/191 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 667.259

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 05/04/18 STATEMENT OF CAPITAL GBP 603.666

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 09/04/18 STATEMENT OF CAPITAL GBP 655.000

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 09/04/18 STATEMENT OF CAPITAL GBP 659.666

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 09/04/18 STATEMENT OF CAPITAL GBP 661.999

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 09/04/18 STATEMENT OF CAPITAL GBP 666.666

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 05/04/18 STATEMENT OF CAPITAL GBP 552.333

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 05/04/18 STATEMENT OF CAPITAL GBP 561.666

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 05/04/18 STATEMENT OF CAPITAL GBP 568.666

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 05/04/18 STATEMENT OF CAPITAL GBP 620.000

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 05/04/18 STATEMENT OF CAPITAL GBP 610.666

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF PSC STATEMENT ON 29/03/2019

View Document

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

View Accounts

29/03/1929 March 2019 CESSATION OF NIGEL PAUL SANSOM AS A PSC

View Document

29/03/1929 March 2019 CESSATION OF RICHARD STEPHEN SAVAGE AS A PSC

View Document

29/03/1929 March 2019 CESSATION OF IAN ALEXANDER CREE AS A PSC

View Document

29/03/1929 March 2019 CESSATION OF GILES TULLY AS A PSC

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED PINPOINT CANCER LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED DR RICHARD STEPHEN SAVAGE

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 598.999

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 608.332

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 657.332

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 650.332

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 666.666

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 615.332

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 585

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 596.666

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 591.999

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 589.666

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM C/O CAIN LAW SILVERSTONE PARK INNOVATION CENTRE SILVERSTONE CIRCUIT SILVERSTONE NORTHAMPTONSHIRE NN12 8GX ENGLAND

View Document

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

View Accounts

08/03/188 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/02/1826 February 2018 SUB-DIVISION 15/02/18

View Document

22/02/1822 February 2018 THE CURRENT 400 NA SHARES AND 150 B SHARES OF £1.00 EACH BE SUB DIVIDED INTO 40000 A SHARES AND 150000 SHARES OF £0.001 EACH 18/02/2018

View Document

16/02/1816 February 2018 ADOPT ARTICLES 09/10/2017

View Document

05/01/185 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 550

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PAUL SANSOM

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/11/172 November 2017 11/10/17 STATEMENT OF CAPITAL GBP 500

View Document

02/11/172 November 2017 11/10/17 STATEMENT OF CAPITAL GBP 350

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SAVAGE

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES TULLY

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / PROF. IAN ALEXANDER CREE / 11/10/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED DR NIGEL PAUL SANSOM

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CREE

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR GILES TULLY

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

24/03/1624 March 2016 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