PIVOT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

28/09/2328 September 2023 Director's details changed for Mr Michael Peter Smith on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Michael Peter Smith as a person with significant control on 2023-09-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Termination of appointment of Lucy Marie Smith as a director on 2023-03-02

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/01/227 January 2022 Director's details changed for Mr Michael Peter Smith on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mr Michael Peter Smith as a person with significant control on 2022-01-07

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

24/12/2124 December 2021 Purchase of own shares.

View Document

24/12/2124 December 2021 Cancellation of shares. Statement of capital on 2021-07-26

View Document

14/12/2114 December 2021 Cancellation of shares. Statement of capital on 2021-07-26

View Document

13/12/2113 December 2021 Purchase of own shares.

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/06/2110 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

27/04/2127 April 2021 23/03/21 STATEMENT OF CAPITAL GBP 350

View Document

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

View Document

23/03/2123 March 2021 PREVSHO FROM 30/11/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER SMITH / 01/02/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS LUCY MARIE SMITH

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR BERNARD ANDREW KITTERICK

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SMITH / 01/02/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

21/11/1921 November 2019 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