POINT BLANC SOLUTIONS LTD

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Change of details for Ms Ali Hazel White as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

19/11/2019 November 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MS ALI HAZEL WHITE / 31/05/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ALI HAZEL DEXTER / 31/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON HAZEL DEXTER / 20/05/2019

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 COMPANY NAME CHANGED WHITEPMC LTD CERTIFICATE ISSUED ON 12/09/18

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 64A READING ROAD WOKINGHAM BERKSHIRE RG41 1EL ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

24/02/1824 February 2018 CESSATION OF ALISON HAZEL DEXTER AS A PSC

View Document

24/02/1824 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI HAZEL DEXTER

View Document

24/02/1824 February 2018 CESSATION OF ALISON HAZEL DEXTER AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HAZEL DEXTER

View Document

02/02/182 February 2018 CESSATION OF ALISON HAZEL DEXTER AS A PSC

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON HAZEL DEXTER / 02/02/2018

View Document

02/02/182 February 2018 CESSATION OF ALISON HAZEL DEXTER AS A PSC

View Document

07/09/177 September 2017 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