PIVOTAL PLUS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Termination of appointment of Carolyn Anne Vickerman as a director on 2021-06-30

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

13/02/2013 February 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

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/03/131 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN VICKERMAN / 22/11/2011

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE VICKERMAN / 22/11/2011

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER IAN VICKERMAN / 22/11/2011

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 87 BRIGHTON ROAD GODALMING SURREY GU7 1NX

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 04/02/10 NO CHANGES

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/11/0930 November 2009 05/02/09 NO CHANGES

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/01/0920 January 2009 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

18/07/0718 July 2007 RETURN MADE UP TO 05/02/07; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 12 THE GLEBE SHALFORD ROAD GUILDFORD SURREY GU4 8BL

View Document

15/06/0315 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information