PINPOINT LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

08/02/248 February 2024 Second filing of Confirmation Statement dated 2024-02-05

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Change of details for Mr Thomas Alex Quilter as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Change of details for Mr Tom Alex Quilter as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Director's details changed for Mr Tom Alexander Quilter on 2023-11-01

View Document

08/11/238 November 2023 Appointment of Mrs Anne Marie Quilter as a director on 2023-11-07

View Document

08/11/238 November 2023 Change of details for Mrs Anne Marie Quilter as a person with significant control on 2023-11-06

View Document

08/11/238 November 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

08/11/238 November 2023 Change of details for Mr Tom Alex Quilter as a person with significant control on 2023-11-06

View Document

14/06/2314 June 2023 Change of details for Mrs Anne Marie Quilter as a person with significant control on 2023-06-13

View Document

14/06/2314 June 2023 Change of details for Mr Tom Alex Quilter as a person with significant control on 2023-06-13

View Document

14/06/2314 June 2023 Registered office address changed from 30 Orchard Avenue Lymm WA13 0JX England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Tom Alexander Quilter on 2023-06-13

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

02/06/232 June 2023 Registered office address changed from 72 Derwent Road Warrington WA4 6AZ England to 30 Orchard Avenue Lymm WA13 0JX on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Tom Alexander Quilter on 2023-06-01

View Document

02/06/232 June 2023 Change of details for Mrs Anne Marie Quilter as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Change of details for Mr Tom Alex Quilter as a person with significant control on 2023-06-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 3 CYPRESS GARDENS LONDON SE4 2FB ENGLAND

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM ALEX QUILTER

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 81 BARNSBURY STREET LONDON N1 1EJ ENGLAND

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 03/06/17 Statement of Capital gbp 1

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/06/1619 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 COMPANY NAME CHANGED WORKINGOUT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/02/16

View Document

03/06/153 June 2015 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