M.PINKNEY C & I CONSULTANTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-15 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-15 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Director's details changed for Mr Michael Pinkney on 2022-05-09 |
17/05/2217 May 2022 | Change of details for Mr Michael Pinkney as a person with significant control on 2022-05-09 |
17/05/2217 May 2022 | Registered office address changed from 9 Farington Drive Marton-in-Cleveland Middlesbrough Cleveland TS7 8PH England to 14 Yew Tree Close Hurworth-on-Tees Darlington DL2 2HX on 2022-05-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
12/12/2112 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CESSATION OF VICTORIA BRUNTON AS A PSC |
16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PINKNEY / 08/07/2019 |
16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PINKNEY / 09/07/2019 |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN TALBOT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
26/07/1826 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
07/10/167 October 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 |
29/03/1629 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PINKNEY / 29/03/2016 |
26/10/1526 October 2015 | COMPANY NAME CHANGED BROOKSON (5057J) LIMITED CERTIFICATE ISSUED ON 26/10/15 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
16/12/1416 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 |
17/02/1417 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
23/12/1323 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 |
15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
07/11/127 November 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 |
15/02/1215 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
18/02/0818 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
08/03/078 March 2007 | S366A DISP HOLDING AGM 15/02/07 |
15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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