POINTWIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

05/03/255 March 2025 Appointment of Mr Richard Garath Thompson as a director on 2025-02-28

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

02/04/242 April 2024 Cessation of Barry Antoni Johnson as a person with significant control on 2024-03-30

View Document

02/04/242 April 2024 Notification of Pointwire Holdings Limited as a person with significant control on 2024-03-30

View Document

02/04/242 April 2024 Cessation of Genine Christina Johnson as a person with significant control on 2024-03-30

View Document

30/01/2430 January 2024 Termination of appointment of Paul Frederick Ogden as a director on 2024-01-29

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Paul Frederick Ogden as a director on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

04/04/234 April 2023 Appointment of Mr Stephen George Buck as a director on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Mrs Genine Christina Johnson on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Mr Barry Antoni Johnson on 2023-04-01

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Notification of Genine Christina Johnson as a person with significant control on 2020-03-11

View Document

02/02/222 February 2022 Current accounting period shortened from 2022-09-30 to 2022-06-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Confirmation statement made on 2020-03-12 with updates

View Document

22/11/2122 November 2021 Change of details for a person with significant control

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 NEW CLASSES OF SHARES CREATED 15/06/2020

View Document

04/11/204 November 2020 ADOPT ARTICLES 15/06/2020

View Document

04/11/204 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/204 November 2020 ARTICLES OF ASSOCIATION

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 CESSATION OF JOHN CASTLE-ANDERSON AS A PSC

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CASTLE-ANDERSON

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 CESSATION OF DARREN WALKER AS A PSC

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN WALKER

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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