PINNACLE LOGISTICS AND STORAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/05/2415 May 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JOHN BRUNO

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/09/188 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077941410001

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 17 PERRY ROAD STAPLE TYE HARLOW ESSEX CM18 7PN

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/10/162 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

26/09/1626 September 2016 01/04/14 STATEMENT OF CAPITAL GBP 101

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 17 17 PERRY ROAD STAPLE TYE HARLOW ESSEX CM18 7PN UNITED KINGDOM

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 4 CHARLES HOUSE LOWER ROAD GREAT AMWELL WARE HERTFORDSHIRE SG12 9TA

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRUNO / 23/10/2012

View Document

06/11/136 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP UNITED KINGDOM

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA LAMBRIANOU

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEE LAMBRIANOU

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED NICOLA LAMBRIANOU

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED LOUISE BRUNO

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUNO

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA LAMBRIANOU

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR JOHN BRUNO

View Document

14/12/1114 December 2011 03/10/11 STATEMENT OF CAPITAL GBP 300

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED LEE MARK LAMBRIANOU

View Document

14/12/1114 December 2011 SECRETARY APPOINTED NICOLA LAMBRIANOU

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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