PIVOTAL SUPPORT 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
29/04/2529 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Rosemary Bell as a director on 2024-01-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Appointment of Ms Rosemary Bell as a director on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Joy Kingsbury as a director on 2024-01-19

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Appointment of Nicholas Ian Heckford as a director on 2023-06-01

View Document

31/05/2331 May 2023 Termination of appointment of Nathan Richard Stolborg as a director on 2023-05-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RICHARD STOLBORG / 16/10/2020

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR AUSTIN CULLANEY

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

14/05/2014 May 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CESSATION OF FIONA DIXON AS A PSC

View Document

13/12/1913 December 2019 CESSATION OF ELIZABETH JANE FOWLEY AS A PSC

View Document

13/12/1913 December 2019 CESSATION OF STEPHEN CHARLES FOWLEY AS A PSC

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

13/12/1913 December 2019 CESSATION OF DENIS TERENCE DIXON AS A PSC

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIVOTAL GROUP HOLDINGS LIMITED

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOY KINGSBURY / 06/09/2019

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOMFIELD

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED AUSTIN CULLANEY

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS DIXON

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA DIXON

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOWLEY

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLEY

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR NATHAN RICHARD STOLBORG

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED JOHN RICHARD BROOMFIELD

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED JOY KINGSBURY

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR DENIS TERENCE DIXON

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS FIONA DIXON

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES FOWLEY

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS ELIZABETH JANE FOWLEY

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR NIGEL DAVID TURNER

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOY MALYON

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA DIXON / 26/06/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR DENIS TERENCE DIXON / 26/06/2018

View Document

11/05/1811 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE BOOTH

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FOWLEY

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES FOWLEY

View Document

08/12/178 December 2017 COMPANY NAME CHANGED PROVIDERS OF ACCOMMODATION AND SUPPORT LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MS JOY ELIZABETH MALYON

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY FIONA DIXON

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA DIXON

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS DIXON

View Document

06/12/176 December 2017 DIRECTOR APPOINTED JOANNE MARIE BOOTH

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DIXON / 17/01/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS TERENCE DIXON / 17/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ

View Document

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/04/1220 April 2012 SECOND FILING WITH MUD 17/01/12 FOR FORM AR01

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/03/1115 March 2011 SUB-DIVISION 08/03/11

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA DIXON / 24/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DIXON / 24/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS DIXON / 24/11/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS; AMEND

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: GROVE HOUSE, MILBURN ROAD, WESTBOURNE BOURNEMOUTH, DORSET BH4 9HJ

View Document

28/01/0328 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: OFFICE CHAMBERS LANSDOWWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JT

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED PERSONAL ADMINISTRATION SYSTEMS 4 POLITICAL ASYLUM SEEKERS LIMIT ED CERTIFICATE ISSUED ON 12/02/02

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/04/0112 April 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 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