PINDERS PROFESSIONAL AND CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Termination of appointment of John Mark Ellis as a director on 2023-01-27

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR JAMES RICHARD STAMP

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRD

View Document

29/09/1029 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 31/10/09 STATEMENT OF CAPITAL GBP 475000

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RALPH CHAPMAN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KIDBY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN MARRIOTT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COATS / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RALPH CHAPMAN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK ELLIS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN RAYMOND CHAMBERLIN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY WEBBER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFF PARKER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BIRD / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANTHONY CAIN / 01/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MISS WENDY WEBBER

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARKER / 01/01/2007

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 £ IC 330000/25000 02/02/04 £ SR 305000@1=305000

View Document

16/01/0416 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0416 January 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/09/038 September 2003 RETURN MADE UP TO 08/09/03; NO CHANGE OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 15/12/99

View Document

03/04/003 April 2000 £ NC 250000/500000 15/12

View Document

28/10/9928 October 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 AUDITOR'S RESIGNATION

View Document

11/02/9911 February 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

11/02/9911 February 1999 £ NC 150000/250000 16/12/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

09/04/989 April 1998 £ NC 50000/150000 31/03/98

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 30/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 50 VICTORIA STREET LONDON SW1A 0NW

View Document

12/10/9712 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/03/96

View Document

08/06/968 June 1996 ALTER MEM AND ARTS 31/05/96

View Document

08/06/968 June 1996 SECRETARY RESIGNED

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 NEW SECRETARY APPOINTED

View Document

19/04/9619 April 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/04/9619 April 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/9619 April 1996 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/9619 April 1996 REREGISTRATION PLC-PRI 27/03/96

View Document

19/04/9619 April 1996 ALTER MEM AND ARTS 27/03/96

View Document

05/03/965 March 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/964 March 1996 APPLICATION COMMENCE BUSINESS

View Document

28/02/9628 February 1996 COMPANY NAME CHANGED STOCKPOWER PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 29/02/96

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 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