POINT INNOVATION SOLUTIONS LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2124 September 2021 Amended micro company accounts made up to 2021-06-30

View Document

31/07/2131 July 2021 Micro company accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSER MEHBOOB / 01/01/2017

View Document

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 15 MOORLANDS AVENUE NORTH DEWSBURY WEST YORKSHIRE WF13 2JY ENGLAND

View Document

17/01/1617 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSER MEHBOOB / 01/01/2016

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSER MEHBOOB / 01/11/2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM FLAT 2 30 HAREHILLS AVENUE LEEDS LS7 4EU ENGLAND

View Document

04/06/154 June 2015 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