POINT 2 POINT (ANDOVER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034400350001

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM ERA PARK BALKSBURY HILL ANDOVER HAMPSHIRE SP11 7LW

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT PATEL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 02/12/15 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND MALDEN

View Document

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR AMIT PATEL

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MALDEN

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN MALDEN / 01/12/2013

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/12/0921 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND PAUL MALDEN / 07/12/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0929 August 2009 DISS40 (DISS40(SOAD))

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

04/01/084 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: ERA PARK BALKSBURY HILL ANDOVER HAMPSHIRE SP11 7LW

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: ORCHARD COTTAGE FARLEY STREET, NETHER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8EL

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 97 JUNCTION ROAD ANDOVER HAMPSHIRE SP10 3JB

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 £ NC 100/41000 06/07/99

View Document

23/07/9923 July 1999 NC INC ALREADY ADJUSTED 06/07/99

View Document

27/05/9927 May 1999 EXEMPTION FROM APPOINTING AUDITORS 21/05/99

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

02/03/992 March 1999 COMPANY NAME CHANGED JEMCON LIMITED CERTIFICATE ISSUED ON 03/03/99

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 ADOPT MEM AND ARTS 02/12/97

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 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