PINPOINT(CALL 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
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

05/08/245 August 2024 Change of details for Mr Christopher Leonard Hopson as a person with significant control on 2024-02-01

View Document

05/08/245 August 2024 Director's details changed for Mr Christopher Leonard Hopson on 2024-02-01

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Registration of charge 077581630003, created on 2022-04-25

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Satisfaction of charge 077581630002 in full

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/04/2019 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA TAYLOR

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM DALE HOUSE 2ND FLOOR, SUITE 3 STOCKPORT CHESHIRE SK1 1TA ENGLAND

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 DIRECTOR APPOINTED MR MATTHEW REYNARD

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 20 GEORGE STREET ALDERLEY EDGE SK9 7EJ ENGLAND

View Document

25/03/1925 March 2019 ADOPT ARTICLES 06/03/2019

View Document

24/11/1824 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077581630001

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077581630002

View Document

21/11/1821 November 2018 CESSATION OF ROBERT JAMES WILLIAMS AS A PSC

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA TAYLOR

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MISS EMMA TAYLOR

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077581630001

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM LUCAS REIS, LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS ENGLAND

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

21/09/1821 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD HOPSON / 09/06/2017

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD HOPSON / 09/06/2017

View Document

10/10/1710 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOTT

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY FROGGATT

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM C/O GARY R FROGGATT BOTT&CO SOLICITORS LTD, ST ANN'S HOUSE ST. ANNS PARADE PARSONAGE GREEN WILMSLOW CHESHIRE SK9 1HG

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HINCHLIFFE

View Document

08/10/158 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WILLIAMS / 01/09/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD HOPSON / 01/09/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM LANDMARK HOUSE - LUCAS REIS LTD STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD SLOAN

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR PAUL PHILIP HINCHLIFFE

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR GARY RICHARD FROGGATT

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED DAVID EDWARD BOTT

View Document

11/04/1311 April 2013 ADOPT ARTICLES 28/03/2013

View Document

11/04/1311 April 2013 SUB-DIVISION 28/03/13

View Document

20/09/1220 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/02/122 February 2012 05/01/12 STATEMENT OF CAPITAL GBP 5

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM SUITE 327-328 40 PRINCESS STREET MANCHESTER M1 6DE ENGLAND

View Document

31/08/1131 August 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