POINT TO POINT SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

13/01/2513 January 2025 Registered office address changed from Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX to 10 st Helens Road Swansea SA1 4AW on 2025-01-13

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Statement of affairs

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Registered office address changed from Unit 4 Burnside Court Leominster Herefordshire HR6 0LX England to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2024-04-04

View Document

01/03/241 March 2024 Satisfaction of charge 122498270001 in full

View Document

26/02/2426 February 2024 Cessation of Simon Mark Jenkins as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Simon Mark Jenkins as a director on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mr Simon Mark Jenkins as a director on 2024-02-26

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Termination of appointment of Matthew Lee Kilvert as a director on 2023-11-16

View Document

20/11/2320 November 2023 Termination of appointment of Jake Flanagan as a director on 2023-10-30

View Document

20/11/2320 November 2023 Cessation of Matthew Lee Kilvert as a person with significant control on 2023-11-16

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

24/01/2224 January 2022 Appointment of Mr Jake Flanagan as a director on 2022-01-20

View Document

12/11/2112 November 2021 Director's details changed for Mr Simon Mark Jenkins on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Simon Mark Jenkins as a person with significant control on 2021-11-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Registered office address changed from Unit 4 Burnside Court Leominster Herefordshire HR6 0LX England to Unit 4 Burnside Court Leominster Herefordshire HR6 0LX on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from Unit 2B Southern Avenue Leominster HR6 0QF England to Unit 4 Burnside Court Leominster Herefordshire HR6 0LX on 2021-08-09

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

29/11/2029 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122498270001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK JENKINS / 01/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM E2, GRANGE COURT PINSLEY ROAD LEOMINSTER HEREFORDSHIRE HR6 8NL ENGLAND

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YON SAUNDERS / 01/06/2020

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR YON SAUNDERS / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK JENKINS / 01/01/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM UNIT 4 THE BUSINESS PLAZA OWEN WAY LEOMINSTER ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE HR6 0LA ENGLAND

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 30 OAKER VIEW LEOMINSTER HR6 8SG ENGLAND

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