POINTER DATA SYSTEMS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/02/256 February 2025 Termination of appointment of Peter Jonathan Adcock as a secretary on 2025-02-06

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of Adcock Financial Limited as a secretary on 2023-01-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1611 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/01/1623 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/06/1528 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

24/02/1324 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANCIS SMITH / 19/11/2010

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM 8 DUNCAN AVENUE RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 9BS

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANCIS SMITH / 20/06/2010

View Document

20/06/1020 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/06/1020 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADCOCK FINANCIAL LIMITED / 20/06/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATE, SECRETARY MILLCREST COMPUTERS LIMITED LOGGED FORM

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 4 STRATFORD PLACE LONDON W1N 9AE

View Document

21/06/0021 June 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