POINTING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Director's details changed for Ms Lori Marie Hauser on 2022-09-20

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MS LORI MARIE HAUSER

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CONNORS

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 SAIL ADDRESS CHANGED FROM: ONE NEW CHANGE LONDON EC4M 9AF

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED BRADLEY MICHAEL CONNORS

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROLFS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED LEROY CLARK WATSON

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAKAL

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

04/04/114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0417 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 110 CANNON STREET, LONDON, EC4N 6AR

View Document

28/03/0228 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

22/01/0222 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: PRUDHOE, NORTHUMBERLAND, NE42 6NJ

View Document

13/04/0113 April 2001 NC INC ALREADY ADJUSTED 09/04/01

View Document

13/04/0113 April 2001 £ NC 50000/5000000 09/0

View Document

13/04/0113 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 RETURN MADE UP TO 25/03/00; NO CHANGE OF MEMBERS

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

28/01/0028 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 ADOPT MEM AND ARTS 13/07/92

View Document

26/01/9926 January 1999 NC INC ALREADY ADJUSTED 13/07/92

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/09/955 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 £ NC 100/50000 13/07/

View Document

22/07/9222 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9222 July 1992 ALTER MEM AND ARTS 13/07/92

View Document

09/07/929 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/07/92

View Document

09/07/929 July 1992 COMPANY NAME CHANGED PRECISIONFOCUS LIMITED CERTIFICATE ISSUED ON 10/07/92

View Document

17/06/9217 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: SUN ALLIANCE HOUSE, 35 MOSLEY STREET, NEWCASTLE UPON TYNE, NE1 1XX

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 10 RECTORY TERRACE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1XY

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 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