POINTING HIGHER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM FOREST COTTAGE ALDERHOLT ROAD SANDLEHEATH FORDINGBRIDGE SP6 1PT ENGLAND

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE, BURLINGTON ARCADE OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 2HZ ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 7 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHANY MADELINE TURNER / 13/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN TURNER / 13/10/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHANY MADELINE TURNER / 01/12/2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN TURNER / 01/12/2013

View Document

03/03/143 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHANY MADELINE TURNER / 12/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN TURNER / 12/12/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHANY MADELINE TURNER / 07/03/2013

View Document

28/02/1328 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN TURNER / 23/02/2013

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY MADELINE JOHNSON / 24/02/2011

View Document

12/04/1212 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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