POINTS NORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK GRYCUK / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILSON / 04/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 2 CROMARTY CAMPUS CROMARTY CAMPUS ROSYTH DUNFERMLINE FIFE KY11 2YB

View Document

12/09/0812 September 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/02/046 February 2004 DELIVERY EXT'D 3 MTH 05/04/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/02/036 February 2003 DELIVERY EXT'D 3 MTH 05/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/04/015 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 DELIVERY EXT'D 3 MTH 05/04/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

07/02/007 February 2000 DELIVERY EXT'D 3 MTH 05/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: EAST NESS MARINE DEVELOPMENTS EAST NESS PIER PRESTON CRESCENT INVERKEITHING FIFE KY11 1DS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 DELIVERY EXT'D 3 MTH 05/04/97

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

05/02/975 February 1997 DELIVERY EXT'D 3 MTH 05/04/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: ELSINORE 8 MILTON GREEN DUNFERMLINE FIFE KY12 7PS

View Document

14/03/9514 March 1995 PARTIC OF MORT/CHARGE *****

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 17/01/92; CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

30/01/9130 January 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ALLOTS 01/08/89 333*£1 ORD

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 PUC2 332@£1 ORD 180288

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

08/02/888 February 1988 COMPANY NAME CHANGED DARESIT LIMITED CERTIFICATE ISSUED ON 09/02/88

View Document

03/02/883 February 1988 ALTER MEM AND ARTS 180188

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

29/01/8829 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 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