PIVOTAL NETWORKS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

16/03/2116 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RUTHERFORD

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

17/11/1617 November 2016 ADOPT ARTICLES 22/09/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/151 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/151 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/151 October 2015 28/08/15 STATEMENT OF CAPITAL GBP 61.50

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALMOND

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALMOND

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 9 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RZ

View Document

17/07/1417 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 SHARES CONVERTED 22/10/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL CAMBERS / 23/04/2012

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM WATSON / 23/04/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUTHERFORD / 23/04/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ALMOND / 23/04/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HENDERSON / 23/04/2012

View Document

31/05/1231 May 2012 31/05/12 STATEMENT OF CAPITAL GBP 100.0

View Document

31/05/1231 May 2012 REDUCE ISSUED CAPITAL 31/03/2012

View Document

31/05/1231 May 2012 SUB-DIVISION 31/03/12

View Document

31/05/1231 May 2012 SOLVENCY STATEMENT DATED 31/03/12

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM QUORUM 16 BALLIOL BUSINESS PARK EAST BENTON LANE NEWCASTLE UPON TYNE NE12 8BX UNITED KINGDOM

View Document

29/11/1129 November 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

31/10/1131 October 2011 28/06/11 STATEMENT OF CAPITAL GBP 102

View Document

20/10/1120 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1128 June 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