PITCH DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

01/03/221 March 2022 Change of details for Mr William Martin as a person with significant control on 2022-03-01

View Document

25/01/2225 January 2022 Change of details for Mr William Martin as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr William Martin on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Richard Veitch as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from Regency House Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-25

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM ABBEY HOUSE HICKLEY COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARTIN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD VEITCH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BONIFACE

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

01/11/121 November 2012 SECOND FILING FOR FORM SH01

View Document

01/11/121 November 2012 SECOND FILING FOR FORM SH01

View Document

27/09/1227 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 335999.99

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 18/05/11 STATEMENT OF CAPITAL GBP 151000.00

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SUB-DIVISION 24/02/11

View Document

15/04/1115 April 2011 SHARES SUB-DIVIDED 24/02/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DAVID BONIFACE / 01/04/2010

View Document

10/06/1010 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RICHARD HILL / 01/04/2010

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM, UNIT 6 RINGWOOD TRADING ESTATE CHRISTCHURCH ROAD, RINGWOOD, HAMPSHIRE, BH24 3BB

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

05/05/095 May 2009 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