PINNACLE SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

14/01/2514 January 2025 Change of details for Mrs Anna Maria Scott as a person with significant control on 2024-12-20

View Document

14/01/2514 January 2025 Change of details for Mr Peter Scott as a person with significant control on 2024-12-20

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

14/01/2514 January 2025 Director's details changed for Mr Peter Scott on 2024-12-20

View Document

14/01/2514 January 2025 Director's details changed for Mrs Anna Maria Scott on 2024-12-20

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-16

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

25/06/2125 June 2021 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 2021-06-25

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE GOWER

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MRS CLARE JANE GOWER

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA SCOTT / 05/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT / 05/12/2009

View Document

04/01/104 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

15/01/0915 January 2009 GBP NC 100/1000 01/01/2009

View Document

15/01/0915 January 2009 NC INC ALREADY ADJUSTED 01/01/09

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTS SG14 1DB U.K.

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MRS ANNA MARIA SCOTT

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR PETER SCOTT

View Document

09/01/099 January 2009 COMPANY NAME CHANGED BAYTON LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

05/12/085 December 2008 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