PIVOT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-04 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-08-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-04 with updates |
28/09/2328 September 2023 | Director's details changed for Mr Michael Peter Smith on 2023-09-28 |
28/09/2328 September 2023 | Change of details for Mr Michael Peter Smith as a person with significant control on 2023-09-28 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
16/06/2316 June 2023 | Registered office address changed from Rawfolds Way Spen Valley Industrial Park Rawfolds Way Cleckheaton West Yorkshire BD19 5LJ England to Unit 11 Killingbeck Drive Leeds West Yorkshire LS14 6UF on 2023-06-16 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
25/05/2325 May 2023 | Termination of appointment of Lucy Marie Smith as a director on 2023-03-02 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/01/227 January 2022 | Director's details changed for Mr Michael Peter Smith on 2022-01-07 |
07/01/227 January 2022 | Change of details for Mr Michael Peter Smith as a person with significant control on 2022-01-07 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
24/12/2124 December 2021 | Purchase of own shares. |
24/12/2124 December 2021 | Cancellation of shares. Statement of capital on 2021-07-26 |
14/12/2114 December 2021 | Cancellation of shares. Statement of capital on 2021-07-26 |
13/12/2113 December 2021 | Purchase of own shares. |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/06/2110 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
27/04/2127 April 2021 | 23/03/21 STATEMENT OF CAPITAL GBP 350 |
27/04/2127 April 2021 | APPROVAL OF PROPOSED ACQUISITIONS BY THE COMPANY OF SHARES IN PIVOT ACADEMY KIRKLEES LIMITED AND PIVOT ACADEMY LEEDS LIMITED 23/03/2021 |
23/03/2123 March 2021 | PREVSHO FROM 30/11/2020 TO 31/08/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER SMITH / 01/02/2020 |
12/03/2012 March 2020 | DIRECTOR APPOINTED MRS LUCY MARIE SMITH |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR BERNARD ANDREW KITTERICK |
12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SMITH / 01/02/2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
21/11/1921 November 2019 | 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