PINNACLE SUPPORTED SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Appointment of Hale Harmony Outreach Services as a director on 2024-09-13

View Document

26/09/2426 September 2024 Termination of appointment of Perazim Emmah Rudo Mugadza as a director on 2024-09-12

View Document

26/09/2426 September 2024 Notification of Hale Harmony Outreach Services Ltd as a person with significant control on 2024-09-09

View Document

26/09/2426 September 2024 Registered office address changed from Units 1&2, Office 2 Dig Street Ashbourne DE6 1GF England to 54D Farnborough Road Manchester M40 7NH on 2024-09-26

View Document

26/09/2426 September 2024 Cessation of Perazim Emmah Rudo Mugadza as a person with significant control on 2024-09-09

View Document

25/04/2425 April 2024 Cessation of Tamara Tandy Msimanga as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Perazim Emmah Rudo Mugadza as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Tamara Tandy Msimanga as a director on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Miss Perazim Emmah Rudo Mugadza as a director on 2024-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Arthur Eliud Okungu as a director on 2023-11-16

View Document

16/11/2316 November 2023 Cessation of Arthur Eliud Okungu as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Notification of Tamara Tandy Msimanga as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Miss Tamara Tandy Msimanga as a director on 2023-11-16

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

10/10/2310 October 2023 Cessation of Tamara Tandy Msimanga as a person with significant control on 2023-10-09

View Document

10/10/2310 October 2023 Appointment of Mr Arthur Eliud Okungu as a director on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Tamara Tandy Msimanga as a director on 2023-10-09

View Document

10/10/2310 October 2023 Notification of Arthur Eliud Okungu as a person with significant control on 2023-10-10

View Document

07/06/237 June 2023 Registered office address changed from Office 2, Dig Street Ashbourne DE6 1GF England to Units 1&2, Office 2 Dig Street Ashbourne DE6 1GF on 2023-06-07

View Document

06/06/236 June 2023 Registered office address changed from 206a 206a, 18-22 st. Peters Churchyard Derby DE1 1NN England to Office 2, Dig Street Ashbourne DE6 1GF on 2023-06-06

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-08-31 with updates

View Document

29/12/2229 December 2022 Termination of appointment of Ntombikayise Dube as a director on 2022-08-31

View Document

29/12/2229 December 2022 Cessation of Ntombikayise Dube as a person with significant control on 2022-08-31

View Document

29/12/2229 December 2022 Registered office address changed from 206a 206a, 18-22 st. Peters Churchyard Derby DE1 1NN England to 206a 206a, 18-22 st. Peters Churchyard Derby DE1 1NN on 2022-12-29

View Document

29/12/2229 December 2022 Registered office address changed from 1 Cawdron Close Rotherham Dalton 1 Cawdron Close Dalton Rotherham S65 3HH England to 206a 206a, 18-22 st. Peters Churchyard Derby DE1 1NN on 2022-12-29

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-12-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 DIRECTOR APPOINTED MISS TAMARA TANDY MSIMANGA

View Document

29/05/2129 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TSHUMA

View Document

29/05/2129 May 2021 DIRECTOR APPOINTED MISS NTOMBIKAYISE DUBE

View Document

29/05/2129 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA TANDY MSIMANGA

View Document

29/05/2129 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NTOMBIKAYISE DUBE

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TSHUMA / 25/05/2021

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR FLOYD MILLEN

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 78 WREXHAM AVENUE WALSALL WS2 0DQ ENGLAND

View Document

25/05/2125 May 2021 CESSATION OF FLOYD DENVILLE MILLEN AS A PSC

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MRS MICHELLE TSHUMA

View Document

25/05/2125 May 2021 Registered office address changed from , 78 Wrexham Avenue, Walsall, WS2 0DQ, England to 54D Farnborough Road Manchester M40 7NH on 2021-05-25

View Document

06/12/206 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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