POINTLOAD LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Cessation of Steven Swanson as a person with significant control on 2023-10-15

View Document

07/11/237 November 2023 Termination of appointment of Steven Swanson as a director on 2023-10-15

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 2

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR STEVEN SWANSON

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN FILBY / 19/06/2020

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN SWANSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 COMPANY NAME CHANGED POINTLOAD LIFTING LTD CERTIFICATE ISSUED ON 14/05/20

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED SWF TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/06/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O WYATT & CO 30 DEEPDALE AVENUE SCARBOROUGH NORTH YORKSHIRE YO11 2UF ENGLAND

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM WYATT & CO LTD 46A WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1UN UNITED KINGDOM

View Document

03/06/163 June 2016 COMPANY NAME CHANGED SWF TECHNICAL LIMITED CERTIFICATE ISSUED ON 03/06/16

View Document

25/05/1625 May 2016 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