PINNACLE CONSULTING (ELLON) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

17/06/2517 June 2025 Registered office address changed from 27 John Street Aberdeen AB25 1BT Scotland to 41 Watson Street Watson Street Aberdeen AB25 2QB on 2025-06-17

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 SAIL ADDRESS CHANGED FROM: 32 UPPERKIRKGATE ABERDEEN AB10 1BA SCOTLAND

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 41 WATSON STREET ABERDEEN AB25 2QB SCOTLAND

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O ACUMEN ACCOUNTANTS & ADVISORS BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

29/04/1629 April 2016 SAIL ADDRESS CREATED

View Document

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEELE / 02/04/2012

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / AGNES ANN STEELE / 05/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AGNES ANN STEELE / 05/04/2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLAN STEELE / 05/04/2011

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES ANN STEELE / 02/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY MARIAN STEELE / 02/04/2010

View Document

01/06/101 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEELE / 02/04/2010

View Document

26/05/1026 May 2010 01/03/10 STATEMENT OF CAPITAL GBP 4

View Document

26/05/1026 May 2010 01/03/10 STATEMENT OF CAPITAL GBP 6

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM WILLOWBANK, THE MEADOWS ELLON ABERDEEN AB41 7TH

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY STEELE / 01/01/2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED KENNETH STEELE

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED LYNSEY MARIAN STEELE

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 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