PINPOINT LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-06 with updates |
08/02/248 February 2024 | Second filing of Confirmation Statement dated 2024-02-05 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Change of details for Mr Thomas Alex Quilter as a person with significant control on 2023-11-01 |
10/11/2310 November 2023 | Change of details for Mr Tom Alex Quilter as a person with significant control on 2023-11-01 |
09/11/239 November 2023 | Director's details changed for Mr Tom Alexander Quilter on 2023-11-01 |
08/11/238 November 2023 | Appointment of Mrs Anne Marie Quilter as a director on 2023-11-07 |
08/11/238 November 2023 | Change of details for Mrs Anne Marie Quilter as a person with significant control on 2023-11-06 |
08/11/238 November 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
08/11/238 November 2023 | Change of details for Mr Tom Alex Quilter as a person with significant control on 2023-11-06 |
14/06/2314 June 2023 | Change of details for Mrs Anne Marie Quilter as a person with significant control on 2023-06-13 |
14/06/2314 June 2023 | Change of details for Mr Tom Alex Quilter as a person with significant control on 2023-06-13 |
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 |
14/06/2314 June 2023 | Director's details changed for Mr Tom Alexander Quilter on 2023-06-13 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with updates |
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 |
02/06/232 June 2023 | Director's details changed for Mr Tom Alexander Quilter on 2023-06-01 |
02/06/232 June 2023 | Change of details for Mrs Anne Marie Quilter as a person with significant control on 2023-06-01 |
02/06/232 June 2023 | Change of details for Mr Tom Alex Quilter as a person with significant control on 2023-06-01 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 3 CYPRESS GARDENS LONDON SE4 2FB ENGLAND |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM ALEX QUILTER |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 81 BARNSBURY STREET LONDON N1 1EJ ENGLAND |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/06/1717 June 2017 | 03/06/17 Statement of Capital gbp 1 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/06/1619 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
23/02/1623 February 2016 | COMPANY NAME CHANGED WORKINGOUT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/02/16 |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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