POINT TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Micro company accounts made up to 2024-06-30 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-18 with updates |
15/05/2415 May 2024 | Micro company accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Director's details changed for Mr Christopher Stuart Bell on 2024-01-16 |
16/01/2416 January 2024 | Change of details for Mr Christopher Stuart Bell as a person with significant control on 2024-01-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
25/10/2225 October 2022 | Registered office address changed from Thornton Grange 26 Wynyard Road Wolviston Billingham Cleveland TS22 5LL to Exchange Building 66 Church Street Hartlepool TS24 7DN on 2022-10-25 |
25/10/2225 October 2022 | Director's details changed for Mr Christopher Stuart Bell on 2022-10-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/08/1828 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STUART BELL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/09/132 September 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/10/1217 October 2012 | DISS40 (DISS40(SOAD)) |
16/10/1216 October 2012 | FIRST GAZETTE |
15/10/1215 October 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/09/115 September 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/08/109 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN SIMPSON / 18/06/2010 |
01/07/101 July 2010 | DIRECTOR APPOINTED MR CHRISTOPHER STUART BELL |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM KEW LODGE, 131 YARMOUTH ROAD THORPE ST ANDREW NORWICH NORFOLK NR7 ORF |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, SECRETARY KEITH SIMPSON |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR KEITH SIMPSON |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LUMLEY |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/06/0826 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 16 LEASIDE AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HX |
13/09/0713 September 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
01/06/071 June 2007 | SECRETARY RESIGNED |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/08/0411 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
05/07/025 July 2002 | NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | NEW SECRETARY APPOINTED |
04/07/024 July 2002 | NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | SECRETARY RESIGNED |
27/06/0227 June 2002 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
27/06/0227 June 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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