POINTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Amy Michell Agallar as a director on 2025-06-10

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

12/07/2412 July 2024 Appointment of Mr Jeffrey Kenneth Smits as a director on 2024-07-10

View Document

12/07/2412 July 2024 Termination of appointment of Colleen Gail Babich as a director on 2024-07-10

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

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

View Document

23/12/2023 December 2020 CESSATION OF POINTING HOLDINGS LIMITED AS A PSC

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENSIENT TECHNOLOGIES CORPORATION

View Document

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

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MRS COLLEEN GAIL BABICH

View Document

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

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

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

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAKAL

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR NOAH JOHN RASMUSSEN

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

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

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

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

View Document

12/11/1512 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Document

30/11/1430 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/1430 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

08/10/148 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

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

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

View Document

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

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

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

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

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

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

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 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

04/11/084 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

19/10/0719 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

18/10/0518 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

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

22/10/0422 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

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

View Document

10/11/0310 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: PRUDHOE, NORTHUMBERLAND, NE42 6NJ

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

28/01/0228 January 2002 FULL 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

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

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 ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

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

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

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

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

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

22/11/9622 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

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

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 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

28/10/9428 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 ADOPT MEM AND ARTS 27/08/93

View Document

08/09/938 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/938 September 1993 S386 DIS APP AUDS 27/08/93

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/925 November 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/8912 December 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/01/894 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/873 December 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 DIRECTOR RESIGNED

View Document

11/05/7711 May 1977 ANNUAL RETURN MADE UP TO 30/09/76

View Document

03/03/763 March 1976 ANNUAL RETURN MADE UP TO 30/09/75

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