STEPHEN PINNINGTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-09-30 |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to 238a Telegraph Road Heswall Wirral CH60 0AL on 2024-06-11 |
11/06/2411 June 2024 | Confirmation statement made on 2024-03-06 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
03/06/233 June 2023 | Confirmation statement made on 2023-03-06 with no updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-06 with no updates |
23/12/2123 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RF |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET PINNINGTON / 03/06/2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PINNINGTON / 03/06/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PINNINGTON / 03/06/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS LINDA MARGARET PINNINGTON / 03/06/2019 |
03/06/193 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET PINNINGTON / 03/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/10/176 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065255750001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARGARET PINNINGTON / 26/03/2011 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET PINNINGTON / 26/03/2012 |
26/03/1226 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
22/03/1122 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET PINNINGTON / 22/03/2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET PINNINGTON / 22/03/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET PINNINGTON / 01/10/2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PINNINGTON / 01/10/2009 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/105 January 2010 | PREVSHO FROM 31/08/2009 TO 31/03/2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL CH60 7RT ENGLAND |
17/03/0817 March 2008 | DIRECTOR APPOINTED STEPHEN JAMES PINNINGTON |
17/03/0817 March 2008 | DIRECTOR AND SECRETARY APPOINTED LINDA MARGARET PINNINGTON |
17/03/0817 March 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 31/08/2009 |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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