PINNACLE ACCESS SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048790870004 |
16/03/1816 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/03/1816 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048790870002 |
16/03/1816 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048790870003 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/01/176 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 048790870003 |
26/11/1626 November 2016 | DISS40 (DISS40(SOAD)) |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
22/11/1622 November 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM UNIT 4 PLOT 120 VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6BL |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, SECRETARY KAREN HUGHES |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/01/1431 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048790870002 |
30/08/1330 August 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/09/1217 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT HILL / 01/08/2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 27 August 2009 with full list of shareholders |
07/05/097 May 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
02/05/092 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 12 MAPLE CLOSE CIMLA NEATH WEST GLAMORGAN SA11 3XD |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
04/01/064 January 2006 | NEW SECRETARY APPOINTED |
07/12/057 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
07/12/057 December 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 |
10/11/0510 November 2005 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 12 MAPLE CLOSE CIMLA NEATH SA11 1DX |
24/08/0524 August 2005 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 16 MACKWORTH DRIVE CIMLA NEATH PORT TALBOT |
07/06/057 June 2005 | SECRETARY RESIGNED |
24/01/0524 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0410 September 2004 | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0410 September 2004 | NEW SECRETARY APPOINTED |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 10 LARCH CLOSE, CIMLA NEATH WEST GLAMORGAN SA11 3XE |
21/06/0421 June 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/06/0421 June 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
29/08/0329 August 2003 | NEW DIRECTOR APPOINTED |
28/08/0328 August 2003 | NEW SECRETARY APPOINTED |
28/08/0328 August 2003 | SECRETARY RESIGNED |
28/08/0328 August 2003 | NEW DIRECTOR APPOINTED |
28/08/0328 August 2003 | DIRECTOR RESIGNED |
27/08/0327 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PINNACLE ACCESS SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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