POINTER EXECUTIVE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

28/05/2428 May 2024 Registered office address changed from Bridge House Newbrough Hexham Northumberland NE47 5AR United Kingdom to Rest and Be Thankful North Bank Hayden Bridge Hexham Northumberland NE47 6LX on 2024-05-28

View Document

24/04/2424 April 2024 Director's details changed for Mr Ferdinand Eugene Burzler on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Ferdinand Eugene Burzler as a person with significant control on 2024-04-24

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/03/2414 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

23/12/2123 December 2021 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

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 7 BARDON HALL MEWS WEETWOOD LANE LEEDS YORKSHIRE LS16 5TY UNITED KINGDOM

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR FERDINAND EUGENE BURZLER / 22/08/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR FERDINAND EUGENE BURZLER / 22/08/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINAND EUGENE BURZLER / 22/08/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINAND EUGENE BURZLER / 22/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

05/02/165 February 2016 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